Search icon

BRANDON MOTOR CARS INC. - Florida Company Profile

Company Details

Entity Name: BRANDON MOTOR CARS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON MOTOR CARS 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: 18 Jun 1996 (29 years ago)
Date of dissolution: 02 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: P96000051680
FEI/EIN Number 650670043

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

Address: 1250 OLD DIXIE HWY, UNIT 7, LAKE PARK, FL, 33403, US
Mail Address: 13639 154TH PLACE NORTH, JUPITER, FL, 33478, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSIDINE DAVID S President 13639 154TH PLACE NORTH, JUPITER, FL, 33478
bagley philip Vice President 13639 154TH PLACE NORTH, JUPITER, FL, 33478
CONSIDINE DAVID S Agent 13639 154TH PLACE NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 1250 OLD DIXIE HWY, UNIT 7, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2008-02-05 1250 OLD DIXIE HWY, UNIT 7, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-05 13639 154TH PLACE NORTH, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2006-09-26 CONSIDINE, DAVID S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State