Search icon

BRADENTON HEATING AND COOLING, INC. - Florida Company Profile

Company Details

Entity Name: BRADENTON HEATING AND COOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADENTON HEATING AND COOLING, 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: 12 Dec 1988 (36 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: K52142
FEI/EIN Number 592307421

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

Address: 2114 58TH AVE E, BRADENTON, FL, 34203, US
Mail Address: 2114 58TH AVE E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANNON GREGORY J President 2114 58TH AVE E, BRADENTON, FL, 34203
DRYMAN ARMISTICE H Secretary 2114 58TH AVE E, BRADENTON, FL, 34203
BANNON GREGORY J Agent 2114 58TH AVE E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-28 2114 58TH AVE E, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 2114 58TH AVE E, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 2114 58TH AVE E, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 1998-05-11 BANNON, GREGORY J -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State