Search icon

BRAD T WHITE INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BRAD T WHITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAD T WHITE 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: 14 Jul 2005 (20 years ago)
Date of dissolution: 02 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2018 (7 years ago)
Document Number: P05000099149
FEI/EIN Number 432085808

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

Address: 14716 Eddington Way, Unit 102, Louisville, KY, 40245, US
Mail Address: 14716 Eddington Way, Unit 102, Louisville, KY, 40245, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRAD T WHITE INC., KENTUCKY 0981604 KENTUCKY

Key Officers & Management

Name Role Address
WHITE BRAD President 14716 Eddington Way, Louisville, KY, 40245
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2018-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 14716 Eddington Way, Unit 102, Louisville, KY 40245 -
CHANGE OF MAILING ADDRESS 2017-01-18 14716 Eddington Way, Unit 102, Louisville, KY 40245 -
REGISTERED AGENT NAME CHANGED 2016-06-02 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-02
ANNUAL REPORT 2017-01-18
Reg. Agent Change 2016-06-02
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State