Search icon

PARTY CITY OF BRADENTON, INC.

Company Details

Entity Name: PARTY CITY OF BRADENTON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P94000078862
FEI/EIN Number 59-3289149
Address: 4475 14TH ST W, BRADENTON, FL 34207
Mail Address: 4475 14TH ST, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, EDWARD K Agent 4475 14TH STREET W, BRADENTON, FL 34207

President

Name Role Address
WOLFE, WILLIAM A President 7803 ALHAMBRA DRIVE, BRADENTON, FL 34209

Vice President

Name Role Address
WOLFE, ELIZABETH J Vice President 7803 ALHAMBRA DRIVE, BRADENTON, FL 34209
WOLFE, MARK W Vice President 22810 64TH AVE. EAST, BRADENTON, FL 34211
SMITH, EDWARD K Vice President 6115 56TH TERRACE E, BRADENTON, FL 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2000-01-14 SMITH, EDWARD K No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-30 4475 14TH STREET W, BRADENTON, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 1995-06-07 4475 14TH ST W, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 1995-06-07 4475 14TH ST W, BRADENTON, FL 34207 No data

Documents

Name Date
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State