Search icon

BRAD M'S ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: BRAD M'S ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAD M'S ELECTRIC, 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: 09 Feb 1996 (29 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: P96000012500
FEI/EIN Number 593362186

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

Address: 1551 SOUTHWIND DR, NICEVILLE, FL, 32578
Mail Address: 1551 SOUTHWIND DR, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METCALFE BRADLEY G President 1551 SOUTHWIND DR, NICEVILLE, FL, 32578
METCALFE BRADLEY G Agent 1151 SOUTHWIND DR, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-21 METCALFE, BRADLEY G -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 1151 SOUTHWIND DR, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-23 1551 SOUTHWIND DR, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2001-03-23 1551 SOUTHWIND DR, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-09-11
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State