Search icon

BRADLEY MASONRY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRADLEY MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 1969 (56 years ago)
Document Number: 356411
FEI/EIN Number 591284598
Address: 3280 W SCOTT ST, PENSACOLA, FL, 32505, US
Mail Address: P.O. BOX 6165, PENSACOLA, FL, 32503, US
ZIP code: 32505
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
411425
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-850-976
State:
ALABAMA

Key Officers & Management

Name Role Address
BRADLEY MICHAEL H Director 3280 W SCOTT ST, PENSACOLA, FL, 32505
BRADLEY MICHAEL H Vice President 3280 W SCOTT ST, PENSACOLA, FL, 32505
BRADLEY JAMES H Director 3280 W SCOTT ST, PENSACOLA, FL, 32505
BRADLEY JAMES H President 3280 W SCOTT ST, PENSACOLA, FL, 32505
Bradley James W Chief Operating Officer P.O. BOX 6165, PENSACOLA, FL, 32503
Bradley James W Agent 3280 W SCOTT ST, PENSACOLA, FL, 32505

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
850-434-7207
Contact Person:
JAMES BRADLEY
User ID:
P0549015

Unique Entity ID

Unique Entity ID:
H5KLVLRQJ191
CAGE Code:
1JCF6
UEI Expiration Date:
2026-02-27

Business Information

Activation Date:
2025-03-03
Initial Registration Date:
2001-10-10

Commercial and government entity program

CAGE number:
1JCF6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-03
CAGE Expiration:
2030-03-03
SAM Expiration:
2026-02-27

Contact Information

POC:
JAMES W. BRADLEY

Form 5500 Series

Employer Identification Number (EIN):
591284598
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 Bradley, James W -
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 3280 W SCOTT ST, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 3280 W SCOTT ST, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2008-04-15 3280 W SCOTT ST, PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-27

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207577.00
Total Face Value Of Loan:
207577.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
210238.00
Total Face Value Of Loan:
210238.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-29
Type:
Referral
Address:
100 "P" STREET, PENSACOLA, FL, 32501
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-08-18
Type:
Planned
Address:
OPTI CLUB, 6495 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-15
Type:
Planned
Address:
800 E. NINE MILE ROAD, PENSACOLA, FL, 32514
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-04
Type:
Planned
Address:
120 EAST MAIN STREET, PENSACOLA, FL, 32501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-26
Type:
Referral
Address:
3012 EAST CERVANTES STREET, PENSACOLA, FL, 32503
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$210,238
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,238
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$212,895.17
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $210,238
Jobs Reported:
23
Initial Approval Amount:
$207,577
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,998.73
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $207,573
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 434-7207
Add Date:
1999-11-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State