Search icon

BROWNDELMAN TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: BROWNDELMAN TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWNDELMAN TAMPA, 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: 20 Aug 2015 (10 years ago)
Date of dissolution: 10 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: P15000070448
FEI/EIN Number 47-4845323

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

Address: 295 Seven Farms Drive C-147, Charleston, SC, 29492, US
Mail Address: 295 Seven Farms Drive C-147, Charleston, SC, 29492, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WILLIAM C President 295 Seven Farms Drive C-147, Charleston, SC, 29492
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024202 JERSEY MIKES SUBS #13133 EXPIRED 2017-03-07 2022-12-31 - 115 REGENCY BLVD, GREENVILLE, NC, 27858
G16000043058 JERSEY MIKES SUBS #13131 EXPIRED 2016-04-28 2021-12-31 - 115 REGENCY BLVD, GREENVILLE, NC, 27834
G15000100358 JERSEY MIKES SUBS #13062 EXPIRED 2015-09-30 2020-12-31 - 7400 ABERCORN ST. STE. 705, SAVANNAH, GA, 31406

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 295 Seven Farms Drive C-147, Charleston, SC 29492 -
CHANGE OF MAILING ADDRESS 2019-02-07 295 Seven Farms Drive C-147, Charleston, SC 29492 -
REGISTERED AGENT NAME CHANGED 2019-02-07 NRAI Services, Inc -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1200 S Pine Island Rd, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-25
Domestic Profit 2015-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State