BRANDED SET, INC. - Florida Company Profile

Entity Name: | BRANDED SET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P14000018145 |
FEI/EIN Number | 46-4954332 |
Address: | 810 Waterway Pl, Unit 1000, LONGWOOD, FL, 32750, US |
Mail Address: | 810 Waterway Pl, Unit 1000, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
City: | Longwood |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON DJON | President | 1409 W MARVIN ST, LONGWOOD, FL, 32750 |
PEARSON TARA L | Vice President | 1409 W MARVIN ST, LONGWOOD, FL, 32750 |
Pearson Djon | Agent | 1409 W MARVIN ST, LONGWOOD, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038634 | COLOR ME CLEVER | EXPIRED | 2014-04-18 | 2019-12-31 | - | 1409 W MARVIN ST, LONGWOOD, FL, 32750 |
G14000038635 | BRANDED INK | EXPIRED | 2014-04-18 | 2019-12-31 | - | 1409 W MARVIN ST, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | Pearson, Djon | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 810 Waterway Pl, Unit 1000, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 810 Waterway Pl, Unit 1000, LONGWOOD, FL 32750 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000635217 | ACTIVE | 1000000839693 | SEMINOLE | 2019-09-12 | 2029-09-25 | $ 788.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000635225 | ACTIVE | 1000000839694 | SEMINOLE | 2019-09-12 | 2039-09-25 | $ 1,905.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000155986 | TERMINATED | 1000000777646 | SEMINOLE | 2018-04-02 | 2028-04-18 | $ 639.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000372856 | TERMINATED | 1000000747470 | SEMINOLE | 2017-06-21 | 2037-06-28 | $ 5,553.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000386583 | TERMINATED | 1000000747472 | SEMINOLE | 2017-06-21 | 2027-07-06 | $ 248.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-27 |
Domestic Profit | 2014-02-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State