Search icon

BRAIDS OF STEEL CO - Florida Company Profile

Company Details

Entity Name: BRAIDS OF STEEL CO
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BRAIDS OF STEEL CO is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 27 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000018706
FEI/EIN Number 35-2497165

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

Address: 1402 4th Street, Orlando, FL 32824
Mail Address: 1402 4th Street, Orlando, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENDELL, MICAH L Agent 1402 4th Street, Orlando, FL 32824
Wendell, Micah L President 1402 4th street, orlando, FL 32824
Wendell, Micah Vice President 1402 4th street, orlando, FL 32824
Murray, Elizabeth Ann Secretary 1402 4th Sreet, Orlando, FL 32824
Wendell, Micah L Treasurer 1402 4th street, orlando, FL 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1402 4th Street, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2021-04-27 1402 4th Street, Orlando, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1402 4th Street, Orlando, FL 32824 -
NAME CHANGE AMENDMENT 2015-10-01 BRAIDS OF STEEL CO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000413868 ACTIVE 1000000896223 ORANGE 2021-08-05 2031-08-18 $ 956.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-08
Name Change 2015-10-01
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3223597400 2020-05-07 0491 PPP 4234 stone wall dr, Orlando, FL, 32812
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32812-1001
Project Congressional District FL-09
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State