Entity Name: | BRANDED PARTNERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRANDED PARTNERS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | P10000051050 |
FEI/EIN Number |
272885483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14006 Cherry Lake Drive, TAMPA, FL, 33618, US |
Mail Address: | 14006 Cherry Lake Drive, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUCEDA MICHAEL A | President | 14006 Cherry Lake Drive, TAMPA, FL, 33618 |
SAUCEDA MICHAEL A | Agent | 14006 Cherry Lake Drive, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 14006 Cherry Lake Drive, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 14006 Cherry Lake Drive, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 14006 Cherry Lake Drive, TAMPA, FL 33618 | - |
REINSTATEMENT | 2022-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-05 | SAUCEDA, MICHAEL A | - |
REINSTATEMENT | 2017-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000593020 | ACTIVE | 1000000970206 | HILLSBOROU | 2023-11-20 | 2043-12-06 | $ 7,720.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J17000179558 | TERMINATED | 1000000738949 | HILLSBOROU | 2017-03-27 | 2037-03-30 | $ 2,467.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12001086951 | TERMINATED | 1000000354818 | HILLSBOROU | 2012-11-19 | 2022-12-28 | $ 435.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-01-03 |
REINSTATEMENT | 2020-09-02 |
REINSTATEMENT | 2017-06-05 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State