Search icon

BRAD BETTEN'S COASTAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BRAD BETTEN'S COASTAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAD BETTEN'S COASTAL PROPERTIES, 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: 26 Feb 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000019742
FEI/EIN Number 593558521

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

Address: 317 OCEAN AVENUE, MELBOURNE BEACH, FL, 32951
Mail Address: 317 OCEAN AVENUE, MELBOURNE BEACH, FL, 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTEN BRADFORD D President 317 OCEAN AVENUE, MELBOURNE BEACH, FL, 32951
ANDERSON J. PATRICK Agent 930 S. HARBOR CITY BLVD., SUITE 505, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-05 317 OCEAN AVENUE, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2005-02-05 317 OCEAN AVENUE, MELBOURNE BEACH, FL 32951 -
REINSTATEMENT 2001-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2002-03-18
REINSTATEMENT 2001-02-22
Off/Dir Resignation 1999-07-26
Domestic Profit 1999-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State