Search icon

BRANDED SET, INC. - Florida Company Profile

Company Details

Entity Name: BRANDED SET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDED SET, 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: 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

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

Address: 810 Waterway Pl, Unit 1000, LONGWOOD, FL, 32750, US
Mail Address: 810 Waterway Pl, Unit 1000, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State