Search icon

BRANNAN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BRANNAN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANNAN CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2013 (12 years ago)
Document Number: P96000097267
FEI/EIN Number 593403499

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

Address: 28092 TEMPEST TRL, HILLIARD, FL, 32046, US
Mail Address: P.O. BOX 129, HILLIARD, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNAN KENNETH L President 28092 TEMPEST TRAIL, HILLIARD, FL, 32046
BRANNAN KENNETH L Agent 28092 TEMPEST TRL, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 28092 TEMPEST TRL, HILLIARD, FL 32046 -
REGISTERED AGENT NAME CHANGED 2019-04-24 BRANNAN, KENNETH LEE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 28092 TEMPEST TRL, HILLIARD, FL 32046 -
REINSTATEMENT 2013-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2005-01-10 28092 TEMPEST TRL, HILLIARD, FL 32046 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000262254 TERMINATED 1000000461189 NASSAU 2013-01-24 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000008378 TERMINATED 1000000245169 NASSAU 2011-12-27 2032-01-04 $ 1,470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000087709 TERMINATED 1000000064567 1534 703 2007-11-06 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000326933 TERMINATED 1000000064567 1534 703 2007-11-06 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State