Entity Name: | BRADY ENERGY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Nov 1979 (45 years ago) |
Date of dissolution: | 21 Nov 1984 (40 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 21 Nov 1984 (40 years ago) |
Document Number: | 844535 |
FEI/EIN Number | 95-2681451 |
Address: | 817 WEST AVE N., CROSSVILLE, TN 38555 |
Mail Address: | 817 WEST AVE N., CROSSVILLE, TN 38555 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
WEST, WHITLEY | Chairman | 781 NE 37TH ST, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
JENT, BEN W. | President | 817 WEST AVE N., CROSSVILLE, TN |
Name | Role | Address |
---|---|---|
JENT, BEN W. | Director | 817 WEST AVE N., CROSSVILLE, TN |
JEFFERSON, GARY | Director | 817 WEST AVE N., CROSSVILLE, TN |
HEISTER, ELMER | Director | RR #1, ALBANY, KY |
Name | Role | Address |
---|---|---|
JEFFERSON, GARY | Vice President | 817 WEST AVE N., CROSSVILLE, TN |
Name | Role | Address |
---|---|---|
HEISTER, ELMER | Secretary | RR #1, ALBANY, KY |
Name | Role | Address |
---|---|---|
HEISTER, ELMER | Treasurer | RR #1, ALBANY, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1983-05-23 | 817 WEST AVE N., CROSSVILLE, TN 38555 | No data |
CHANGE OF MAILING ADDRESS | 1983-05-23 | 817 WEST AVE N., CROSSVILLE, TN 38555 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1982-09-09 | STE-420, LEWIS STATE BANK BLDG, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 1981-08-25 | BRADY ENERGY CORPORATION | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State