Search icon

BRAD'S CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: BRAD'S CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAD'S CONCRETE, 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: 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: 06 Feb 2007 (18 years ago)
Document Number: P07000016766
FEI/EIN Number 061805540

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

Mail Address: P.O. BOX 740477, ORANGE CITY, FL, 32774
Address: 1920 Hamilton Avenue, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIFORD BRAD T President 1920 Hamilton Avenue, ORANGE CITY, FL, 32763
WILLIFORD BRAD T Agent 1920 Hamilton Avenue, Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000484 CUTTING EDGE HERBICIDES EXPIRED 2012-01-02 2017-12-31 - P.O. BOX 740477, ORANGE CITY, FL, 32774

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1402 19th Street, Orange City, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 1402 19TH ST, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5428367404 2020-05-12 0491 PPP 1402 19th Street, ORANGE CITY, FL, 32763
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55800
Loan Approval Amount (current) 55800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56257.25
Forgiveness Paid Date 2021-03-08
6303468505 2021-03-03 0491 PPS 946 Shadick Dr, Orange City, FL, 32763-6685
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55843.44
Loan Approval Amount (current) 55843.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange City, VOLUSIA, FL, 32763-6685
Project Congressional District FL-07
Number of Employees 3
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56609.74
Forgiveness Paid Date 2022-07-12

Date of last update: 02 May 2025

Sources: Florida Department of State