Search icon

CHADWICK, GRAYSON, BAUER & CO., INC. - Florida Company Profile

Company Details

Entity Name: CHADWICK, GRAYSON, BAUER & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHADWICK, GRAYSON, BAUER & CO., 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: 31 Oct 1984 (40 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: H28041
FEI/EIN Number 592466162

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

Address: 6211 S.W. 45TH ST., DAVIE, FL, 33314
Mail Address: 6211 S.W. 45TH ST., DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'LAUGHLIN, HARVEY Director 6211 S.W. 45TH STREET, DAVIE, FL
RODNESKY, MITCHEL W. Secretary 5401 S.W. 55TH AVE., DAVIE, FL
RODNESKY, MITCHEL W. Director 5401 S.W. 55TH AVE., DAVIE, FL
HENNESSEY, JAMES F. Secretary 6211 S.W. 45TH STREET, DAVIE, FL
HENNESSEY, JAMES F. Director 6211 S.W. 45TH STREET, DAVIE, FL
O'LAUGHLIN, HARVEY President 6211 S.W. 45TH STREET, DAVIE, FL
HENNESSEY, JAMES F. Agent 6211 S.W. 45TH ST., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-06-11 - -
REGISTERED AGENT NAME CHANGED 1987-06-11 HENNESSEY, JAMES F. -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State