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 |
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 |
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 |
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 | - | - |
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 |
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