Entity Name: | BRANCO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Sep 1996 (28 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P96000073753 |
FEI/EIN Number | 59-3402027 |
Address: | 417D Mary Esther Cut Off NW, Ft Walton Beach, FL 32548 |
Mail Address: | 38 S BLUE ANGEL PARKWAY, SUITE 241, PENSACOLA, FL 32506 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DURST JORDAN, CPA, PA | Agent |
Name | Role | Address |
---|---|---|
WARD, BRANDON L | President | 5425 ROWE TRAIL, PACE, FL 32571 |
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 | No data | 38 S BLUE ANGEL PKWY #241, PENSACOLA, FL, 32506 |
G11000085987 | PERPETUAL MARKETING | EXPIRED | 2011-08-30 | 2016-12-31 | No data | 38 SOUTH BLUE ANGEL PARKWAY SUITE 241, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-07 | DURST JORDAN CPA, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-07 | 4459-B HWY 90, PACE, FL 32571 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 417D Mary Esther Cut Off NW, Ft Walton Beach, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 417D Mary Esther Cut Off NW, Ft Walton Beach, FL 32548 | No data |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State