Entity Name: | THE BRANDYL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BRANDYL CORPORATION 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: | 03 Sep 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P99000079034 |
FEI/EIN Number |
650955419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12083 DOLPHIN DR, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 12083 DOLPHIN DR, PALM BEACH GAEDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUCHER DAVID | President | 12083 DOLPHIN DR, PALM BEACH GARDENS, FL, 33410 |
SUCHER DAVID | Agent | 12083 DOLPHIN DR, PALM BEACH GAEDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 12083 DOLPHIN DR, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 12083 DOLPHIN DR, PALM BEACH GAEDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-17 | 12083 DOLPHIN DR, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-27 | SUCHER, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-02-12 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State