Search icon

BRAD ROBERTS MARINE SERVICES INC - Florida Company Profile

Company Details

Entity Name: BRAD ROBERTS MARINE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAD ROBERTS MARINE SERVICES 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: 07 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000029987
FEI/EIN Number 272288334

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

Address: 5777 SE Crooked Oak Avenue, Hobe Sound, FL, 33455, US
Mail Address: 8768 SE LINDA DRIVE, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS BRADLEY President 5777 SE Crooked Oak Avenue, Hobe Sound, FL, 33455
ROBERTS BRADLEY Agent 5777 SE Crooked Oak Avenue, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-14 5777 SE Crooked Oak Avenue, Hobe Sound, FL 33455 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 5777 SE Crooked Oak Avenue, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 5777 SE Crooked Oak Avenue, Hobe Sound, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-30
Domestic Profit 2010-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State