Search icon

THE BRANDON MARTINI COMPANY

Company Details

Entity Name: THE BRANDON MARTINI COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000056205
FEI/EIN Number 82-1967985
Address: 795 W Lumsden Rd, Brandon, FL, 33511, US
Mail Address: 795 W Lumsden Rd, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DILLON STACEY A Agent 795 W Lumsden Rd, Brandon, FL, 33511

President

Name Role Address
Dillon Stacey A President 795 W Lumsden Rd, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072576 BRANDON MARTINI LIVE EXPIRED 2017-07-05 2022-12-31 No data 9331 E ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-03-28 795 W Lumsden Rd, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 795 W Lumsden Rd, Brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-18 795 W Lumsden Rd, Brandon, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000110920 ACTIVE 1000000860532 HILLSBOROU 2020-02-13 2040-02-19 $ 21,129.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000332245 TERMINATED 1000000825652 HILLSBOROU 2019-05-06 2039-05-08 $ 20,021.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000310837 TERMINATED 1000000824278 HILLSBOROU 2019-04-25 2039-05-01 $ 4,159.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-09-20
AMENDED ANNUAL REPORT 2018-09-18
AMENDED ANNUAL REPORT 2018-07-18
AMENDED ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2018-05-31
Domestic Profit 2017-06-28
Off/Dir Resignation 2017-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State