Search icon

BRAD DUNN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BRAD DUNN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAD DUNN CONSTRUCTION, 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: 23 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000080701
FEI/EIN Number 161680598

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

Address: 6701 HWY 22, PANAMA CITY, FL, 32404, US
Mail Address: 6701 HWY 22, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN BRAD President 208 LAKEVIEW TERRACE, LYNN HAVEN, FL, 32444
SANDRA MEAD Agent 5420 RESOTA BEACH RD, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-03 6701 HWY 22, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2010-12-03 6701 HWY 22, PANAMA CITY, FL 32404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 5420 RESOTA BEACH RD, PANAMA CITY, FL 32404 -
REGISTERED AGENT NAME CHANGED 2008-04-07 SANDRA, MEAD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000820103 LAPSED 2011-1019-CA 14TH CIRCUIT BAY COUNTY 2012-11-01 2017-11-02 $42,590.91 CADENCE BANK, N.A., 17 20TH STREET NORTH, BIRMINGHAM, AL 35203
J12000119738 TERMINATED 1000000251087 BAY 2012-02-15 2022-02-22 $ 1,963.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
REINSTATEMENT 2010-12-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-07
Reg. Agent Change 2007-06-27
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-08-24
ANNUAL REPORT 2004-07-01
Domestic Profit 2003-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State