Search icon

JOSEPH J. BRADFIELD, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH J. BRADFIELD, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH J. BRADFIELD, M.D., P.A. 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: 22 May 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000053576
FEI/EIN Number 593728340

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

Address: 40124 US HWY 27, 204, DAVENPORT, FL, 33837
Mail Address: 4084 GREYSTONE DR, CLERMONT, FL, 34711
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADFIELD JOSEPH Agent 4084 GREYSTONE DR, CLERMONT, FL, 34711
BRADFIELD JOSEPH Director 4084 GREYSTONE DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-06 40124 US HWY 27, 204, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2002-12-06 40124 US HWY 27, 204, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2002-12-06 4084 GREYSTONE DR, CLERMONT, FL 34711 -
AMENDMENT AND NAME CHANGE 2002-06-25 JOSEPH J. BRADFIELD, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-12-06
Amendment and Name Change 2002-06-25
Domestic Profit 2001-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State