Search icon

BRADSHAW PAINTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BRADSHAW PAINTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADSHAW PAINTING SERVICES, 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: 05 Jun 2000 (25 years ago)
Date of dissolution: 26 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: P00000057809
FEI/EIN Number 59-3649813

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

Address: 102 SHADY ACRE CT, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 102 SHADY ACRE CT, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADSHAW TYRONE D Director 102 SHADY ACRE CT, DEFUNIAK SPRINGS, FL, 32433
BOHAVON DARYL Director 491 SARA AVE, MARY ESTHER, FL, 32569
BRADSHAW TYRONE D Agent 102 SHADY ACRE CT, DEFUNIAK SPRINGS, FL, 32433
BRADSHAW TYLER L Asst 365 2nd street, defuniak springs, FL, 32435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-26 - -
AMENDMENT 2022-03-10 - -
AMENDMENT 2021-05-20 - -
AMENDMENT 2017-08-28 - -
REGISTERED AGENT NAME CHANGED 2016-06-28 BRADSHAW, TYRONE D -
AMENDMENT 2014-12-17 - -
AMENDMENT 2012-08-14 - -
CHANGE OF MAILING ADDRESS 2010-04-26 102 SHADY ACRE CT, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 102 SHADY ACRE CT, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 102 SHADY ACRE CT, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
Amendment 2022-03-10
Amendment 2021-05-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2018-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State