Search icon

THE RICHARD BRANDON COMPANY - Florida Company Profile

Company Details

Entity Name: THE RICHARD BRANDON COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RICHARD BRANDON COMPANY 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: 09 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000019866
FEI/EIN Number 650560612

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

Address: 7301 SW 57TH CT., SUITE 440, MIAMI, FL, 33143
Mail Address: 7301 SW 57TH CT., Suite 440, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTAWAY L. RICHARD Director 7301 SW 57TH CT., BOX 1, MIAMI, FL, 33143
MATTAWAY L. RICHARD Agent 7301 SW 57TH CT., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-01-22 7301 SW 57TH CT., SUITE 440, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-23 7301 SW 57TH CT., SUITE 440, MIAMI, FL 33143 -
REINSTATEMENT 2013-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-23 7301 SW 57TH CT., SUITE 440, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1996-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000510639 LAPSED 10-54167 CA 10 MIAMI DADE CIR CT 11TH JUD CIR 2012-05-15 2017-07-09 $93,514.46 STONE AGE PAVERS, INC., 1840 NW 33RD STREET, STE. 2, POMPANO BEACH, FL 33064

Documents

Name Date
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-22
REINSTATEMENT 2013-10-23
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State