Search icon

BRANDON MEDICAL PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON MEDICAL PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON MEDICAL PLAZA, 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: 02 Mar 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000015601
FEI/EIN Number 593183949

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

Address: 1004 WASHINGTON ST, HOLLYWOOD, FL, 33019, US
Mail Address: 1004 WASHINGTON ST, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWRY ROBERT P Secretary 1004 WASHINGTON ST, HOLLYWOOD, FL, 33019
LOWRY ROBERT P Treasurer 1004 WASHINGTON ST, HOLLYWOOD, FL, 33019
DAKES CHARLES Vice President 425 SOUTH PARSONE AVE SUITE 110, BRANDON, FL, 33519
LOWRY ROBERT P President 1004 WASHINGTON ST, HOLLYWOOD, FL, 33019
LOWRY ROBERT P Agent 1004 WASHINGTON ST., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1997-09-29 1004 WASHINGTON ST., HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 1997-09-29 LOWRY, ROBERT P -
CHANGE OF PRINCIPAL ADDRESS 1997-04-08 1004 WASHINGTON ST, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 1997-04-08 1004 WASHINGTON ST, HOLLYWOOD, FL 33019 -
REINSTATEMENT 1995-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-09-29
ANNUAL REPORT 1997-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State