Search icon

BAD BOYS TOWING,INC - Florida Company Profile

Company Details

Entity Name: BAD BOYS TOWING,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAD BOYS TOWING,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: 03 Feb 2014 (11 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: P14000010662
FEI/EIN Number 46-5697146

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

Address: 5930 BUCANAN ST, LOT # 18, HOLLYWOOD, FL, 33021
Mail Address: 5930 BUCANAN ST, LOT # 18, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADAC FRANK R President 5930 BUCANAN ST LOT # 18, HOLLYWOOD, FL, 33021
BRADAC JOSHUA L Assistant 5930 BUCANAN ST LOT # 18, HOLLYWOOD, FL, 33021
BRADAC FRANK R Agent 5930 BUCANA ST, HOLLYWOOD, FL, 33021
BRADAC BO D Vice President 5930 BUCANAN ST LOT # 18, HOLLYWOOD, FL, 33021
BRADAC BO D Secretary 5930 BUCANAN ST LOT # 18, HOLLYWOOD, FL, 33021
BRADAC BO D Director 5930 BUCANAN ST LOT # 18, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-21 - -
REGISTERED AGENT NAME CHANGED 2015-12-21 BRADAC, FRANK R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000612075 LAPSED CACE 17-7277 17TH JUDICIAL CIRCUIT 2019-09-04 2024-09-16 $44,946.47 BRADLEY HUNTER. C/O DANIEL M. BERMAN PA, 600 SW 4TH AVE, FORT LAUDERDALE, FL, 333115
J16000609408 LAPSED COWE-16-006752 BROWARD COUNTY 2016-09-07 2021-09-15 $8429.78 GOVERNMENT EMPLOYEES INS CO. C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-05-02
REINSTATEMENT 2015-12-21
Domestic Profit 2014-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State