Search icon

BREDEL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BREDEL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREDEL HOLDINGS, 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: 06 Jun 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000055878
FEI/EIN Number 593727551

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

Address: 13400 WRIGHT CIRCLE, TAMPA, FL, 33626, US
Mail Address: P.O. BOX 23788, TAMPA, FL, 33623, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATES BOBBY L Director P.O. BOX 23788, TAMPA, FL, 33623
COATES BOBBY L President P.O. BOX 23788, TAMPA, FL, 33623
COATES BOBBY L Agent P.O. BOX 23788, TAMPA, FL, 33623

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 13400 WRIGHT CIRCLE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2004-04-28 13400 WRIGHT CIRCLE, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2004-04-28 COATES, BOBBY L -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 P.O. BOX 23788, TAMPA, FL 33623 -

Documents

Name Date
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
Reg. Agent Change 2002-10-10
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State