Search icon

PAUL'S AUTOMOTIVE SERVICE OF BRADENTON, INC. - Florida Company Profile

Company Details

Entity Name: PAUL'S AUTOMOTIVE SERVICE OF BRADENTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL'S AUTOMOTIVE SERVICE OF BRADENTON, 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: 25 Apr 1996 (29 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: P96000036978
FEI/EIN Number 650670561

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

Address: 10205 Cortez Rd W, BRADENTON, FL, 34210, US
Mail Address: 10205 Cortez Road W, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONDAR PAUL R Director 10205 Cortez Rd W, BRADENTON, FL, 34210
BONDAR PAUL R Agent 10205 Cortez Road W, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 10205 Cortez Rd W, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2015-04-21 10205 Cortez Rd W, BRADENTON, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 10205 Cortez Road W, BRADENTON, FL 34210 -

Documents

Name Date
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State