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 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State