Search icon

BRANDEN OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: BRANDEN OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDEN OF VERO BEACH, 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: 03 Aug 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V54678
FEI/EIN Number 650352422

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

Address: 1932 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984, US
Mail Address: 1932 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANUEL DIAZ JOSE J Director 1711 SE FAIRFEILD, PORT SAINT LUCIE, FL, 34983
MANUEL DIAZ JOSE J President 1711 SE FAIRFEILD, PORT SAINT LUCIE, FL, 34983
MANUEL DIAZ JOSE J Treasurer 1711 SE FAIRFEILD, PORT SAINT LUCIE, FL, 34983
DIAZ JOSE M Agent 1711 SE FAIRFIELD, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 1711 SE FAIRFIELD, PORT SAINT LUCIE, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-23 1932 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984 -
REINSTATEMENT 2005-09-23 - -
CHANGE OF MAILING ADDRESS 2005-09-23 1932 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-03-31 DIAZ, JOSE MJR -
AMENDMENT 2002-12-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002213279 LAPSED 502008CC01566XXXXMBRL PALM BEACH COUNTY COURT, FL 2009-10-21 2014-11-16 $11,957.65 K & M ELECTRIC SUPPLY, INC., 7641 CENTRAL INDUSTRIAL DRIVE, RIVIERA BEACH, FL 33404

Documents

Name Date
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-08-23
REINSTATEMENT 2005-09-23
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-17
Amendment 2002-12-24
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-03-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2946175007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BRANDEN OF VERO BEACH, INC.
Recipient Name Raw BRANDEN OF VERO BEACH, INC.
Recipient DUNS 005881244
Recipient Address 1932 SW BILTMORE ST, PORT SAINT LUCIE, SAINT LUCIE, FLORIDA, 34984-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State