Search icon

BREDEL CORPORATION - Florida Company Profile

Company Details

Entity Name: BREDEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 May 1994 (31 years ago)
Date of dissolution: 21 Mar 2002 (23 years ago)
Last Event: DOMESTICATED
Event Date Filed: 21 Mar 2002 (23 years ago)
Document Number: F94000002844
FEI/EIN Number 621535515

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

Address: 2637 MCCORMICK DR, CLEARWATER, FL, 33759
Mail Address: 2637 MCCORMICK DR, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
COATES BOBBY L President 2637 MCCORMICK DR, CLEARWATER, FL, 33759
COATES BOBBY L Chief Executive Officer 2637 MCCORMICK DR, CLEARWATER, FL, 33759
COATES DEBORAH R Vice President 2637 MCCORMICK DR, CLEARWATER, FL, 33759
COATES DEBORAH R Treasurer 2637 MCCORMICK DR, CLEARWATER, FL, 33759
COATES DEBORAH R Secretary 2637 MCCORMICK DR, CLEARWATER, FL, 33759
THURMAN MARCY J Agent 2637 MCCORMICK DR, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 2637 MCCORMICK DR, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 2637 MCCORMICK DR, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2002-04-30 2637 MCCORMICK DR, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2002-04-30 THURMAN, MARCY J -
DOMESTICATION 2002-03-21 - P02000031413
NAME CHANGE AMENDMENT 1999-03-01 BREDEL CORPORATION -
REINSTATEMENT 1995-11-08 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Debts

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

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-27
Name Change 1999-03-01
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State