Search icon

BRADY LYONS, INC. - Florida Company Profile

Company Details

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

BRADY LYONS, 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 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000067409
FEI/EIN Number 47-4786814

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

Address: 1442 SW SANTIAGO, PT ST LUCIE, FL, 34953
Mail Address: 1442 SW SANTIAGO, PT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOOK DENEEN Secretary 6701 WOOD ISLAND CIR APT 306, PT ST LUCIE, FL, 34952
SNOOK DENEEN Treasurer 6701 WOOD ISLAND CIR APT 306, PT ST LUCIE, FL, 34952
DOYLE MATTHEW President 1442 SW SANTIAGO, PT ST LUCIE, FL, 34953
DOYLE MATTHEW Agent 1442 SW SANTIAGO, PT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112948 BACKROOM TAVERN EXPIRED 2017-10-12 2022-12-31 - 901 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-06 - -
REGISTERED AGENT NAME CHANGED 2020-11-06 DOYLE, MATTHEW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-06 1442 SW SANTIAGO, PT ST LUCIE, FL 34953 -
AMENDMENT 2018-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-06 1442 SW SANTIAGO, PT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2018-06-06 1442 SW SANTIAGO, PT ST LUCIE, FL 34953 -
AMENDMENT 2017-08-24 - -
REINSTATEMENT 2017-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000497895 TERMINATED 1000000902476 ST LUCIE 2021-09-21 2031-09-29 $ 638.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000400099 TERMINATED 1000000869760 ST LUCIE 2020-12-07 2030-12-09 $ 1,348.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000280550 TERMINATED 1000000822761 ST LUCIE 2019-04-10 2039-04-17 $ 2,130.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2019-04-30
Amendment 2018-06-06
Reg. Agent Change 2018-06-06
ANNUAL REPORT 2018-05-01
Amendment 2017-08-24
REINSTATEMENT 2017-01-04
Domestic Profit 2015-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State