Entity Name: | BEEF O'BRADYS BLOOMINGDALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEEF O'BRADYS BLOOMINGDALE, 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: | 10 Dec 1990 (34 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | S17969 |
FEI/EIN Number |
593042582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4330 BELL SHOALS, VALRICO, FL, 33594 |
Mail Address: | 4330 BELL SHOALS, VALRICO, FL, 33594 |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSARO JOSEPH J | Director | 6214 kennebunk pl, riverview, FL, 33578 |
Mellody James P | Director | 5205 Culasaja Cir, Valrico, FL, 33594 |
Mellody Sean B | Director | 275 Bayshore Blvd, Tampa, FL, 33606 |
MASSARO JOSEPH J | Agent | 6214 kennebunk pl, riverview, FL, 33578 |
McCarthy Cormac J | Director | 4009 Shadowood Lane, Valrico, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 6214 kennebunk pl, riverview, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | MASSARO, JOSEPH J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State