Entity Name: | F. BRADLEY HASSELL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F. BRADLEY HASSELL, P.A. 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: | 21 Apr 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 1997 (28 years ago) |
Document Number: | P95000031267 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Beville Road, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 1500 Beville Road, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASSELL F. BRADLEY | President | 1500 Beville Road, DAYTONA BEACH, FL, 32114 |
HASSELL F. BRADLEY | Director | 1500 Beville Road, DAYTONA BEACH, FL, 32114 |
HASSELL F. BRADLEY | Agent | 555 W. Granada Blvd., Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 1500 Beville Road, Suite 606 PMB 225, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 1500 Beville Road, Suite 606 PMB 225, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 555 W. Granada Blvd., #D7, Ormond Beach, FL 32174 | - |
REINSTATEMENT | 1997-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State