Search icon

THE BRANTLY CORPORATION - Florida Company Profile

Company Details

Entity Name: THE BRANTLY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BRANTLY CORPORATION 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: 21 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: P11000018233
FEI/EIN Number 275161357

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1334 Bella Tuscany Cv, Longwood, FL, 32750, US
Mail Address: 1334 Bella Tuscany Cv, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stinnett D'Andre E President 1334 Bella Tuscany Cv, Longwood, FL, 32750
Brantly James MIII Vice President 1334 Bella Tuscany Cv, Longwood, FL, 32750
BRANTLY JAMES MIII Agent 1334 Bella Tuscany Cv, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1334 Bella Tuscany Cv, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2021-04-27 1334 Bella Tuscany Cv, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1334 Bella Tuscany Cv, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2020-06-29 BRANTLY, JAMES M, III -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-11-07
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6409987401 2020-05-14 0491 PPP 6100 LAKE ELLENOR DR, ORLANDO, FL, 32809-4638
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22090
Loan Approval Amount (current) 22090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-4638
Project Congressional District FL-10
Number of Employees 3
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22379.29
Forgiveness Paid Date 2021-09-20

Date of last update: 01 May 2025

Sources: Florida Department of State