Entity Name: | BRADSON SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRADSON SUPPLY, 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: | 29 Sep 1975 (50 years ago) |
Date of dissolution: | 04 Nov 1988 (36 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 04 Nov 1988 (36 years ago) |
Document Number: | 485244 |
FEI/EIN Number |
591626443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 35TH ST N, ST PETERSBURG, FL, 33714 |
Mail Address: | 4001 35TH ST N, ST PETERSBURG, FL, 33714 |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADDOCK, ALFRED | President | 2008 ILLINOIS AVE NE, ST PETERSBURG, FL |
BRADDOCK, SARAH | Secretary | 2008 ILLINOIS AVE NE, ST PETERSBURG, FL |
BRADDOCK, SARAH | Treasurer | 2008 ILLINOIS AVE NE, ST PETERSBURG, FL |
GOODWIN, MILES | Director | 1116 ST JAMES DRIVE, NEW CASTLE, IN |
RINGELSPAUGH, KEITH A | Agent | 3839 FOURTH STREET NORTH, 5TH FLOOR, ST. PETERSBURG, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-03-29 | 4001 35TH ST N, ST PETERSBURG, FL 33714 | - |
CHANGE OF MAILING ADDRESS | 1985-03-29 | 4001 35TH ST N, ST PETERSBURG, FL 33714 | - |
NAME CHANGE AMENDMENT | 1983-12-07 | BRADSON SUPPLY, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1980-06-30 | 3839 FOURTH STREET NORTH, 5TH FLOOR, ELLIS NATIONAL BANK BUILDING, ST. PETERSBURG, FL 33703 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101585180 | 0420600 | 1986-03-13 | 4001 35TH STREET N, ST. PETERSBURG, FL, 33714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70869698 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1986-06-10 |
Abatement Due Date | 1986-06-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1986-01-22 |
Case Closed | 1986-05-12 |
Related Activity
Type | Complaint |
Activity Nr | 70617592 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1986-02-19 |
Abatement Due Date | 1986-03-03 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 A02 |
Issuance Date | 1986-02-19 |
Abatement Due Date | 1986-03-03 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 1986-02-19 |
Abatement Due Date | 1986-03-03 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Date of last update: 02 May 2025
Sources: Florida Department of State