Entity Name: | BRADONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRADONAL 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: | 29 Jan 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P09000009038 |
FEI/EIN Number |
263534668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1985 23 ST. SW, VERO BEACH, FL, 32962, US |
Mail Address: | PO BOX 800264, PORT SAINT LUCIE, FL, 34988, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEGROAT DONALD | President | 1985 23 ST. SW, VERO BEACH, FL, 32962 |
DEGROAT DONALD | Agent | 1985 23 ST. SW, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 1985 23 ST. SW, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 1985 23 ST. SW, VERO BEACH, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-31 | 1985 23 ST. SW, VERO BEACH, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-19 | DEGROAT, DONALD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-02-09 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State