Search icon

BEEF O'BRADYS BLOOMINGDALE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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