Search icon

BRADS INC. - Florida Company Profile

Company Details

Entity Name: BRADS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADS 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: 05 Mar 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000020391
FEI/EIN Number 650656968

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

Address: 2145 14TH AVENUE, STE 4, VERO BEACH, FL, 32960, US
Mail Address: 2145 14TH AVENUE, STE 4, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLL RONALD C President 2145 14TH AVE., STE 4, VERO BEACH, FL, 32960
STOLL RONALD C Agent 2145 14TH AVE., STE 4, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 2145 14TH AVENUE, STE 4, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2010-02-02 2145 14TH AVENUE, STE 4, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 2145 14TH AVE., STE 4, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2008-01-04 STOLL, RONALD C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001456301 TERMINATED 1000000526511 INDIAN RIV 2013-09-18 2033-10-03 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000702566 TERMINATED 1000000382295 INDIAN RIV 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000785852 TERMINATED 1000000241999 INDIAN RIV 2011-11-28 2021-11-30 $ 757.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-02
Off/Dir Resignation 2009-05-19
ANNUAL REPORT 2009-03-24
Off/Dir Resignation 2008-11-07
Off/Dir Resignation 2008-10-30
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State