Search icon

BRANDON BAR BUSINESS, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON BAR BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON BAR BUSINESS, 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: 14 Apr 2015 (10 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P15000034178
FEI/EIN Number 47-3819547

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

Address: 2016 Town Center Boulevard, Brandon, FL, 33511, US
Mail Address: 2016 Town Center Boulevard, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hailey Deanna President 2016 Town Center Boulevard, Brandon, FL, 33511
Cavazos Ramiro Vice President 2016 Town Center Boulevard, Brandon, FL, 33511
POTTER ROBERT Agent 911 Chestnut Street, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043477 YUCATAN BAR & GRILLE EXPIRED 2015-04-30 2020-12-31 - 3420 WEST NORTH A STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-08-02 2016 Town Center Boulevard, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2016-08-02 POTTER, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2016-08-02 911 Chestnut Street, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 2016 Town Center Boulevard, Brandon, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000040412 TERMINATED 1000000731656 HILLSBOROU 2017-01-11 2037-01-19 $ 6,330.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-08-02
AMENDED ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2016-04-11
Domestic Profit 2015-04-14

Date of last update: 03 May 2025

Sources: Florida Department of State