Search icon

BRAD'S PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: BRAD'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAD'S PLUMBING, 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: 07 May 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V34892
FEI/EIN Number 593131180

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

Address: 3420 COURTNEY DRIVE, HOLIDAY, FL, 34690, US
Mail Address: 3420 COURTNEY DRIVE, HOLIDAY, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ, BRADLEY G. President 3420 COURTNEY DRIVE, NEW PORT RICHEY, FL, 34690
SCHWARTZ BRADLEY G Agent 3420 COURTNEY DRIVE, HOLIDAY, FL, 34690
SCHWARTZ, BRADLEY G. Director 3420 COURTNEY DRIVE, NEW PORT RICHEY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 3420 COURTNEY DRIVE, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 2009-02-06 3420 COURTNEY DRIVE, HOLIDAY, FL 34690 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-06 3420 COURTNEY DRIVE, HOLIDAY, FL 34690 -
REGISTERED AGENT NAME CHANGED 1994-04-28 SCHWARTZ BRADLEY G -

Documents

Name Date
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State