Search icon

BRANCO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BRANCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANCO ENTERPRISES, 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: 05 Sep 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000073753
FEI/EIN Number 593402027

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

Address: 417D Mary Esther Cut Off NW, Ft Walton Beach, FL, 32548, US
Mail Address: 38 S BLUE ANGEL PARKWAY, SUITE 241, PENSACOLA, FL, 32506, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD BRANDON L President 5425 ROWE TRAIL, PACE, FL, 32571
DURST JORDAN, CPA, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032083 CICI'S PIZZA #280 ACTIVE 2017-03-27 2027-12-31 - 38 S BLUE ANGEL PKWY #241, PENSACOLA, FL, 32506
G11000085987 PERPETUAL MARKETING EXPIRED 2011-08-30 2016-12-31 - 38 SOUTH BLUE ANGEL PARKWAY SUITE 241, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 DURST JORDAN CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 4459-B HWY 90, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 417D Mary Esther Cut Off NW, Ft Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2010-04-27 417D Mary Esther Cut Off NW, Ft Walton Beach, FL 32548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000255661 ACTIVE 2023 CA 00058 1ST JUD CIR OKALOOSA FLORIDA 2023-04-18 2028-06-07 $580,457.43 HK NEW PLAN COVERED SUN, LLC, 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3097488309 2021-01-21 0491 PPS 38 S Blue Angel Pkwy # 241, Pensacola, FL, 32506-6045
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98095.09
Loan Approval Amount (current) 98095.09
Undisbursed Amount 0
Franchise Name Cicis
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-6045
Project Congressional District FL-01
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98680.94
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State