Search icon

BRAD'S AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BRAD'S AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAD'S AUTO SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2018 (7 years ago)
Document Number: P18000061185
FEI/EIN Number 83-1248929

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

Address: 2520 PALM BAY RD. NE, Palm Bay, FL, 32905, US
Mail Address: 2520 PALM BAY RD. NE, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GERALD J President 3292 NIGHTHAWK AVENUE SE, PALM BAY, FL, 32909
DAVIS EMMA L Chief Financial Officer 3292 NIGHTHAWK AVENUE SE, PALM BAY, FL, 32909
DAVIS GERALD JP Agent 3292 NIGHTHAWK AVENUE SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 2520 PALM BAY RD. NE, Palm Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2022-04-11 2520 PALM BAY RD. NE, Palm Bay, FL 32905 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000085102 ACTIVE 1000000916108 BREVARD 2022-02-14 2042-02-16 $ 7,634.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000205165 ACTIVE 1000000886804 BREVARD 2021-04-26 2041-04-28 $ 17,778.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000156089 TERMINATED 1000000863496 BREVARD 2020-03-06 2040-03-11 $ 6,264.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000083333 TERMINATED 1000000858835 BREVARD 2020-02-03 2040-02-05 $ 1,415.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000089736 TERMINATED 1000000848565 BREVARD 2019-11-12 2040-02-12 $ 5,650.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
Domestic Profit 2018-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2999997710 2020-05-01 0455 PPP 3292 Nighthawk Ave SW, PALM BAY, FL, 32908
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10897
Loan Approval Amount (current) 10897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32908-1100
Project Congressional District FL-08
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11039.39
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State