Search icon

BRADENTON GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BRADENTON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADENTON GROUP, 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: 25 Oct 1993 (31 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000073838
FEI/EIN Number 650501277

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

Address: 204 PARK LAKE ST, ORLANDO, FL, 32803, US
Mail Address: P.O. BOX 36, FORT ERIE, ON, L2A 5-M6, CA
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGET GORDON President P.O. Box 36, FORT ERIE, ON, L2A5M
EGAN THOMAS F Agent 204 PARK LAKE STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2006-08-14 204 PARK LAKE ST, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 1997-08-26 204 PARK LAKE ST, ORLANDO, FL 32803 -
REINSTATEMENT 1997-02-14 - -
REGISTERED AGENT NAME CHANGED 1997-02-14 EGAN, THOMAS F -
REGISTERED AGENT ADDRESS CHANGED 1997-02-14 204 PARK LAKE STREET, ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
DIVISION OF RISK MANAGE- MENT VS BRADENTON GROUP, INC., ET AL. 5D2011-0140 2011-01-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
95-CA-6890

Parties

Name DIVISION OF RISK MANAGEMENT
Role Appellant
Status Active
Representations BRIAN S. DUFFY, MARY L. WAKEMAN
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name BRADENTON GROUP, INC.
Role Appellee
Status Active
Representations THOMAS F. EGAN, Office of the Attorney General, Steven G. Mason, RICHARD T. DONELAN

Docket Entries

Docket Date 2015-01-09
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2012-07-12
Type Response
Subtype Response
Description RESPONSE ~ TO 7/5MOT REH,ETC.
On Behalf Of BRADENTON GROUP, INC
Docket Date 2012-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of DIVISION OF RISK MANAGEMENT
Docket Date 2012-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2012-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT....
On Behalf Of BRADENTON GROUP, INC
Docket Date 2012-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT TO 5/23STATUS REPORT
On Behalf Of BRADENTON GROUP, INC
Docket Date 2012-05-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ AS TO LOWER PROCEEDINGS;AE Steven G. Mason 842508
Docket Date 2012-03-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BRADENTON GROUP, INC
Docket Date 2012-03-19
Type Notice
Subtype Notice
Description Notice ~ OF FILING STATE'S NOA,ETC.
On Behalf Of BRADENTON GROUP, INC
Docket Date 2012-03-13
Type Notice
Subtype Notice
Description Notice ~ OF FILING WRIT OF MANDAMUS DATED 3/6/12
On Behalf Of BRADENTON GROUP, INC
Docket Date 2011-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ ALSO SIGNED BY THOMAS EGAN, ESQ.
On Behalf Of BRADENTON GROUP, INC
Docket Date 2011-10-21
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting
Docket Date 2011-10-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EXPEDITE
On Behalf Of DIVISION OF RISK MANAGEMENT
Docket Date 2011-10-12
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ & FAST TRACK
On Behalf Of BRADENTON GROUP, INC
Docket Date 2011-10-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DIVISION OF RISK MANAGEMENT
Docket Date 2011-03-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT FRAP 9.320. A REQUEST FOR RECONSDIERATION OF THIS ORDER MAYB E FIELD FOR GOOD CAUSE SHOWN W/I 10DAYS
Docket Date 2011-03-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ALSO SIGNED BY T.F.EGAN,ESQ;AE Steven G. Mason 842508
Docket Date 2011-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DIVISION OF RISK MANAGEMENT
Docket Date 2011-03-29
Type Response
Subtype Response
Description RESPONSE ~ TO 3/2MOT ATTY FEES
On Behalf Of DIVISION OF RISK MANAGEMENT
Docket Date 2011-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DIVISION OF RISK MANAGEMENT
Docket Date 2011-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DIVISION OF RISK MANAGEMENT
Docket Date 2011-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ JOINT MOTION; ALSO SIGNED BY THOMAS EGAN, ESQ.
On Behalf Of BRADENTON GROUP, INC
Docket Date 2011-03-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2011-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ALSO SIGNED BY THOMAS F. EGAN, ESQ.
On Behalf Of BRADENTON GROUP, INC
Docket Date 2011-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ ALSO SIGNED BY S.G.MASON,ESQ
On Behalf Of BRADENTON GROUP, INC
Docket Date 2011-02-07
Type Response
Subtype Response
Description RESPONSE ~ TO 1/24MOT PER 1/26ORDER
On Behalf Of DIVISION OF RISK MANAGEMENT
Docket Date 2011-01-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SIGNATURE PAGE OF INIT BRF
On Behalf Of DIVISION OF RISK MANAGEMENT
Docket Date 2011-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10DAYS AA FILE INIT BRF WITH ORIGINAL SIGNATURE
Docket Date 2011-01-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Steven G. Mason 842508
Docket Date 2011-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQURE SATISFACTION .....
On Behalf Of BRADENTON GROUP, INC
Docket Date 2011-01-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Thomas F. Egan 569895
Docket Date 2011-01-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Mary L. Wakeman 694703
Docket Date 2011-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of DIVISION OF RISK MANAGEMENT
Docket Date 2011-01-13
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22

Documents

Name Date
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-06-25
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-12-10
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State