Search icon

A & P BRADLEY, INC. - Florida Company Profile

Company Details

Entity Name: A & P BRADLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & P BRADLEY, 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: 20 Mar 2001 (24 years ago)
Date of dissolution: 12 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: P01000032738
FEI/EIN Number 810548860

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

Address: 612 GEORGE ENGRAM BLVD., DAYTONA BEACH, FL, 32114, US
Mail Address: 315 PRAIRIE ROSE LN., BOCA RATON, FL, 33487, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY PEGGY Director 315 PRAIRIE ROSE LN., BOCA RATON, FL, 33487
BRADLEY PEGGY Agent 315 PRAIRIE ROSE LN., BOCA RATON, FL, 33487
EVERETT FENNELL Director 4101 SOUTH SHELLY ROAD, WEST PALM BEACH, FL, 33407
BRADLEY ALBERTIS Director 315 PRAIRIE ROSE LN., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 612 GEORGE ENGRAM BLVD., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2008-03-11 612 GEORGE ENGRAM BLVD., DAYTONA BEACH, FL 32114 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State