Entity Name: | BREDEL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 May 1994 (31 years ago) |
Document Number: | F94000002844 |
FEI/EIN Number | 621535515 |
Address: | 2637 MCCORMICK DR, CLEARWATER, FL, 33759 |
Mail Address: | 2637 MCCORMICK DR, CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
THURMAN MARCY J | Agent | 2637 MCCORMICK DR, CLEARWATER, FL, 33759 |
Name | Role | Address |
---|---|---|
COATES DEBORAH R | Treasurer | 2637 MCCORMICK DR, CLEARWATER, FL, 33759 |
Name | Role | Address |
---|---|---|
COATES DEBORAH R | Secretary | 2637 MCCORMICK DR, CLEARWATER, FL, 33759 |
Name | Role | Address |
---|---|---|
COATES BOBBY L | President | 2637 MCCORMICK DR, CLEARWATER, FL, 33759 |
Name | Role | Address |
---|---|---|
COATES BOBBY L | Chief Executive Officer | 2637 MCCORMICK DR, CLEARWATER, FL, 33759 |
Name | Role | Address |
---|---|---|
COATES DEBORAH R | Vice President | 2637 MCCORMICK DR, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATION | 2002-03-21 | No data | P02000031413 |
NAME CHANGE AMENDMENT | 1999-03-01 | BREDEL CORPORATION | No data |
REINSTATEMENT | 1995-11-08 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000304273 | ACTIVE | 03-CA-009718 | CIRCUIT COURT, HILLSBOROUGH CO | 2021-05-21 | 2026-06-18 | $59,938.43 | OPTION CENTER, INC., 211 4TH AVENUE N, SUITE B, ST. PETERSBURG, FL, 33701 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State