Search icon

191 BRADLEY PLACE PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: 191 BRADLEY PLACE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

191 BRADLEY PLACE PARTNERS, 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: 06 Sep 1994 (31 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: P94000065369
FEI/EIN Number 650523492

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

Address: 340 ROYAL POINCIANA WAY, SUITE 710, PALM BEACH, FL, 33480, US
Mail Address: 340 ROYAL POINCIANA WAY, SUITE 710, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUCHAK THOMAS M Director 340 ROYAL POINCIANA WAY STE 710, PALM BEACH, FL, 33480
YOUCHAK MICHAEL T Director 932 W NORTH AVE, PITTSBURGH, PA, 15233
YOUCHAK THOMAS M Agent 340 ROYAL POINCIANA WAY STE. 710, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000046 YOUCHAK CM EXPIRED 2019-01-01 2024-12-31 - 340 R, S, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 340 ROYAL POINCIANA WAY, SUITE 710, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2015-02-23 340 ROYAL POINCIANA WAY, SUITE 710, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 340 ROYAL POINCIANA WAY STE. 710, PALM BEACH, FL 33480, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2008-03-17 YOUCHAK, THOMAS M -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State