Search icon

BRANDON ALLIANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: BRANDON ALLIANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON ALLIANCE CORPORATION 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: 10 May 1994 (31 years ago)
Date of dissolution: 17 Nov 2022 (2 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: P94000036330
FEI/EIN Number 593276812

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

Address: 31 Ocean Reef Drive, Key Largo, FL, 33037, US
Mail Address: 31 Ocean Reef Drive, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTRODE PAUL Director 31 Ocean Reef Drive, Key Largo, FL, 33037
WINTRODE PAUL President 31 Ocean Reef Drive, Key Largo, FL, 33037
WINTRODE PAUL Secretary 31 Ocean Reef Drive, Key Largo, FL, 33037
WINTRODE PAUL Treasurer 31 Ocean Reef Drive, Key Largo, FL, 33037
WINTRODE MARIA L Director 31 Ocean Reef Drive, Key Largo, FL, 33037
PERSAUD SAMUEL A Agent 31 OCEAN REEF DRIVE, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96096900056 BRANDON OAKS ACTIVE 1996-04-05 2026-12-31 - 2555 WEST BAY ISLE DRIVE SE, SAINT PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2022-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 31 OCEAN REEF DRIVE, SUITE A-201, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 31 Ocean Reef Drive, Suite A-201, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2015-03-30 31 Ocean Reef Drive, Suite A-201, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2004-04-23 PERSAUD, SAMUEL A -
AMENDMENT 2003-06-02 - -
AMENDMENT 1995-04-17 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2022-11-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-10
Amendment 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1324307307 2020-04-28 0455 PPP 2555 W Bay Isle Dr. SE, St. Petersburg, FL, 33705
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51756
Loan Approval Amount (current) 51756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33705-0001
Project Congressional District FL-14
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52257.75
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State