Search icon

BRANDON OLIVER INC.

Company Details

Entity Name: BRANDON OLIVER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000060920
FEI/EIN Number 46-3220884
Address: 5065 ARBOR GLEN CIRCLE, LAKE WORTH, FL, 33463
Mail Address: 5065 ARBOR GLEN CIRCLE, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER BRANDON Agent 5065 ARBOR GLEN CIRCLE, LAKE WORTH, FL, 33463

President

Name Role Address
OLIVER BRANDON President 5065 ARBOR GLEN CIRCLE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
BRANDON OLIVER VS STATE OF FLORIDA 4D2013-0303 2013-01-29 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
NONE PROVIDED

Parties

Name BRANDON OLIVER INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-03-06
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed
Docket Date 2013-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-02-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of BRANDON OLIVER
Docket Date 2013-02-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ PT. WITHIN 10 DYS.
Docket Date 2013-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BRANDON OLIVER
Docket Date 2013-01-29
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State