Search icon

BRAND7 MEDIA INC. - Florida Company Profile

Company Details

Entity Name: BRAND7 MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAND7 MEDIA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000057809
FEI/EIN Number 352415938

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

Address: 3530 SOUTHERN ORCHARD ROAD E., DAVIE, FL, 33328, US
Mail Address: 1212 utoy springs, atlanta, GA, 30331, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY BRADLEY J President 3530 SOUTHERN ORCHARD ROAD E., DAVIE, FL, 33328
GREGORY BRADLEY J Director 3530 SOUTHERN ORCHARD ROAD E., DAVIE, FL, 33328
Brand jeffrey President 6328 charter oaks circle, columbus, GA, 31909
GREGORY BRADLEY J Agent 3530 SOUTHERN ORCHARD ROAD E., DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-14 - -
CHANGE OF MAILING ADDRESS 2016-09-14 3530 SOUTHERN ORCHARD ROAD E., DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2016-09-14 GREGORY, BRADLEY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2016-09-14
ANNUAL REPORT 2012-04-04
Domestic Profit 2011-06-22

Date of last update: 03 May 2025

Sources: Florida Department of State