Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BRANDED FLORIDA, INC.
Cross Reference Name
BRANDED, INC.
Filing Information
F18000005489
38-1096178
11/13/2018
DE
ACTIVE
Principal Address
10342 E ACACIA DR
SCOTTSDALE, AZ 85255
SCOTTSDALE, AZ 85255
Mailing Address
70 WEST MADISON ST SUITE 5750
CHICAGO, IL 60602
CHICAGO, IL 60602
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Treasurer, Director
WILLIAMSON, ANDREW
Title Director
HARRIS, GRAEME
Title Secretary
THORELLI, THOMAS
Title Director
Essex, Robert
Title Director
Magermans, Wybe
Title Director, President
Richards, Jamie
Title Treasurer, Director
WILLIAMSON, ANDREW
Unit F, Tomo Estate, Packet Boat Lane
Cowley Uxbridge
Middx UB8 2JP GB
Cowley Uxbridge
Middx UB8 2JP GB
Title Director
HARRIS, GRAEME
Unit F, Tomo Estate, Packet Boat Lane
Cowley Uxbridge
Middx UB8 2JP GB
Cowley Uxbridge
Middx UB8 2JP GB
Title Secretary
THORELLI, THOMAS
70 WEST MADISON ST SUITE 5750
CHICAGO, IL 60602
CHICAGO, IL 60602
Title Director
Essex, Robert
21 Rylett Road
London W12 9SS GB
London W12 9SS GB
Title Director
Magermans, Wybe
30 Park Street
London SE1 9EQ GB
London SE1 9EQ GB
Title Director, President
Richards, Jamie
Unit F, Tomo Estate, Packet Boat Lane
Cowley Uxbridge
Middx UB8 2JP GB
Cowley Uxbridge
Middx UB8 2JP GB
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/17/2023 |
2024 | 04/17/2024 |
Document Images