Search icon

BRADLEY A. CONWAY, PA - Florida Company Profile

Company Details

Entity Name: BRADLEY A. CONWAY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADLEY A. CONWAY, PA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: P01000098817
FEI/EIN Number 593748050

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

Address: 650 Dawson Dr., Melbourne, FL, 32940, US
Mail Address: 650 Dawson Dr., Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONWAY BRADLEY A Director 650 Dawson Dr., Melbourne, FL, 32940
PATRICK M. BURNS, CPA, PA Agent 1918 Hillcrest St., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 650 Dawson Dr., Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2023-04-11 650 Dawson Dr., Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 1918 Hillcrest St., ORLANDO, FL 32803 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000241402 TERMINATED 1000000656748 ORANGE 2015-02-04 2025-02-11 $ 1,021.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J09000009117 LAPSED 08-CC-15330 ORANGE CNTY CRT CIVIL DIVISION 2008-11-24 2014-01-12 $6,483.35 REED ELSEVIER, INC., 121 CHANLON ROAD, NEW PROVIDENCE, RI 07974

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State