Search icon

BREDHOLT & CO., INC.

Company Details

Entity Name: BREDHOLT & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Apr 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Sep 1993 (31 years ago)
Document Number: J09833
FEI/EIN Number 59-2668034
Address: 1027 NANCY CIRCLE, WINTER SPRINGS, FL 32708
Mail Address: 1027 NANCY CIRCLE, WINTER SPRINGS, FL 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BREDHOLT, RUSSELL D. Agent 1027 NANCY CIRCLE, WINTER SPRINGS, FL 32708

President

Name Role Address
BREDHOLT, RUSSELL D. President 1027 NANCY CIRCLE, WINTER SPRINGS, FL

Treasurer

Name Role Address
BREDHOLT, RUSSELL D. Treasurer 1027 NANCY CIRCLE, WINTER SPRINGS, FL

Director

Name Role Address
BREDHOLT, RUSSELL D. Director 1027 NANCY CIRCLE, WINTER SPRINGS, FL
BREDHOLT, CHRISTINE L. Director 1027 NANCY CIRCLE, WINTER SPRINGS, FL

Secretary

Name Role Address
BREDHOLT, CHRISTINE L. Secretary 1027 NANCY CIRCLE, WINTER SPRINGS, FL

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-12 1027 NANCY CIRCLE, WINTER SPRINGS, FL 32708 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 1027 NANCY CIRCLE, WINTER SPRINGS, FL 32708 No data
REGISTERED AGENT NAME CHANGED 1996-08-12 BREDHOLT, RUSSELL D. No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-12 1027 NANCY CIRCLE, WINTER SPRINGS, FL 32708 No data
NAME CHANGE AMENDMENT 1993-09-07 BREDHOLT & CO., INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8044868108 2020-07-24 0491 PPP 1027 NANCY CIR., WINTER SPRINGS, FL, 32708-4335
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9193
Loan Approval Amount (current) 9193
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708-4335
Project Congressional District FL-07
Number of Employees 2
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9256.97
Forgiveness Paid Date 2021-04-08
1640368410 2021-02-02 0491 PPS 1027 Nancy Cir, Winter Springs, FL, 32708-4335
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5845
Loan Approval Amount (current) 5845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-4335
Project Congressional District FL-07
Number of Employees 2
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5890.64
Forgiveness Paid Date 2021-11-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State