Search icon

BRADENTON CIRCLE, INC. - Florida Company Profile

Company Details

Entity Name: BRADENTON CIRCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADENTON CIRCLE, 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: 28 May 2008 (17 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: P08000052816
FEI/EIN Number 352338367

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

Address: 1 Serenity Lane, Attn Michael Chieco, Cos Cob, CT, 06807, US
Mail Address: 1 Serenity Lane, Attn Michael Chieco, Cos Cob, CT, 06807, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER MARIA President PO Box 1089, Intercession City, FL, 33848
Chieco Michael G Secretary c/o Michael Chieco, Cos Cob, CT, 06807
VONK ROBBERT C Vice President P.O. BOX 1089, INTERCESSION CITY, FL, 33848
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1 Serenity Lane, Attn Michael Chieco, Cos Cob, CT 06807 -
CHANGE OF MAILING ADDRESS 2020-06-26 1 Serenity Lane, Attn Michael Chieco, Cos Cob, CT 06807 -
REGISTERED AGENT NAME CHANGED 2020-01-02 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
AMENDMENT 2013-07-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
Reg. Agent Change 2020-01-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State