Search icon

BRADY MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: BRADY MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADY MEDIA, 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: 21 Oct 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000092050
FEI/EIN Number 453649370

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

Address: 800 Belle Terre Parkway, Palm Coast, FL, 32164, US
Mail Address: 800 Belle Terre Parkway, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAUX CHARLENE N President 3 Slowdrift Turn, PALM COAST, FL, 32164
MICHAUX CHARLENE N Agent 3 Slowdrift Turn, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 800 Belle Terre Parkway, Suite 200-207, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2017-03-15 800 Belle Terre Parkway, Suite 200-207, Palm Coast, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3 Slowdrift Turn, PALM COAST, FL 32164 -
REINSTATEMENT 2013-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-26
REINSTATEMENT 2013-01-04
Domestic Profit 2011-10-21
Off/Dir Resignation 2011-10-21

USAspending Awards / Financial Assistance

Date:
2018-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State