Search icon

SEVEN BRAND, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN BRAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN BRAND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: P15000068726
FEI/EIN Number 47-4822781

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

Address: 1740 KOKOMO ROAD, HAINES CITY, FL, 33844, US
Mail Address: 38444 Sky Canyon Drive, Murrieta, CA, 92563, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALL TITUS, LLC Agent -
STEWART JAMES JR. President 1740 KOKOMO ROAD, HAINES CITY, FL, 33844
STEWART JAMES JR. Chief Executive Officer 1740 KOKOMO ROAD, HAINES CITY, FL, 33844
STEWART SONYA Secretary 1740 KOKOMO RD, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 1740 KOKOMO ROAD, HAINES CITY, FL 33844 -
AMENDMENT 2016-12-20 - -
AMENDMENT 2016-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 1740 KOKOMO ROAD, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2016-09-12 WALL TITUS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
Amendment 2016-12-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State