Search icon

BRADENTON 64, INC. - Florida Company Profile

Company Details

Entity Name: BRADENTON 64, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADENTON 64, 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: 27 May 1969 (56 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 346884
FEI/EIN Number 591509847

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

Address: 2020, 80th AVE EAST, PARRISH, FL, 34219, US
Mail Address: 2020, 80th AVE EAST, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT THOMAS M Vice President 1697 Edith Esplanade, Cape Coral, FL, 33904
BENNETT RICHARD President 2020, PARRISH, FL, 34219
BENNETT RICHARD Secretary 2020, PARRISH, FL, 34219
BENNETT RICHARD C Agent 2020, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 2020, 80th AVE EAST, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2020-05-22 2020, 80th AVE EAST, PARRISH, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 2020, 80th AVE EAST, PARRISH, FL 34219 -
REGISTERED AGENT NAME CHANGED 2014-04-24 BENNETT, RICHARD C -
AMENDMENT 2007-09-12 - -

Documents

Name Date
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State