Search icon

RON BRADDOCK & SON, INC. - Florida Company Profile

Company Details

Entity Name: RON BRADDOCK & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RON BRADDOCK & SON, 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: 10 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000044887
FEI/EIN Number 46-0706888

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

Address: 980 SR 16, ST. AUGUSTINE, FL, 32084
Mail Address: 980 SR 16, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADDOCK RONALD W Director 980 SR 16, ST. AUGUSTINE, FL, 32084
BRADDOCK RONALD W President 980 SR 16, ST. AUGUSTINE, FL, 32084
GALLETTA JOHN J Agent 1095 ANASTASIA BOUELVARD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-01-29 - -
REGISTERED AGENT NAME CHANGED 2013-01-29 GALLETTA, JOHN JJR. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 1095 ANASTASIA BOUELVARD, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-07-20 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-12-09
ANNUAL REPORT 2014-05-06
REINSTATEMENT 2013-01-29
Amendment 2011-07-20
Domestic Profit 2011-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State