Search icon

THE LAW OFFICE OF BRAD MCBRIDE, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF BRAD MCBRIDE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICE OF BRAD MCBRIDE, P.A. 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: 03 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000072757
FEI/EIN Number 46-3574952

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

Address: 310 Paseo Reyes Dr, ST. AUGUSTINE, FL, 32095, US
Mail Address: 310 Paseo Reyes Dr, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE RICHARD B President 148 Rialto Dr, PONTE VEDRA BEACH, FL, 32081
MCBRIDE ROBERTA M Agent 148 Rialto Dr, PONTE VEDRA BEACH, FL, 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 148 Rialto Dr, PONTE VEDRA BEACH, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-03 310 Paseo Reyes Dr, ST. AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2018-03-03 310 Paseo Reyes Dr, ST. AUGUSTINE, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State