Search icon

BRAD'S LIMOUSINE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BRAD'S LIMOUSINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAD'S LIMOUSINE SERVICE, 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: 27 Jun 2000 (25 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: P00000062387
FEI/EIN Number 593655284

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

Address: 2555 FIESTA DR, VENICE, FL, 34293, US
Mail Address: 2357 S. TAMIAMI TRAIL, PMB #115, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN ORTIS O President 2555 FIESTA DRIVE, VENICE, FL, 34293
HELMER DAVIA S Vice President 2555 FIESTA DRIVE, VENICE, FL, 34293
HELMER DAVIA S Agent 2555 FIESTA DR, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-27 2555 FIESTA DR, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-27 2555 FIESTA DR, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2011-03-27 2555 FIESTA DR, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2011-01-13 HELMER, DAVIA S -
AMENDMENT 2011-01-13 - -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-27
Amendment 2011-01-13
REINSTATEMENT 2010-03-10
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State