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 |
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 |
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 |
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 | - |
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 |
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