Search icon

BRANIER ORTHOPEDIC CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BRANIER ORTHOPEDIC CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANIER ORTHOPEDIC CARE CENTER, 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: 30 Nov 1990 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S16379
FEI/EIN Number 650240920

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

Address: 4231 W. COMMERCIAL BLVD., TAMARAC, FL, 33319
Mail Address: 4231 W. COMMERCIAL BLVD., TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL VICTOR President 4231 W COMMERCIAL BLVD, TAMARAC, FL, 33319
FILLIPELLI TERRY Vice President 4231 W COMMERCIAL BLVD, TAMARAC, FL, 33319
CRIMARCO GEORGE E Agent 269 GIRALDA AVE, #203, CORAL GABLES, FL, 32134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-08-09 CRIMARCO, GEORGE E -
REGISTERED AGENT ADDRESS CHANGED 2004-08-09 269 GIRALDA AVE, #203, CORAL GABLES, FL 32134 -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-09-08
Reg. Agent Change 2004-08-09
Off/Dir Resignation 2004-03-22
Reg. Agent Resignation 2004-03-22
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State