Entity Name: | BRADLEY PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRADLEY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Sep 1975 (50 years ago) |
Document Number: | 484649 |
FEI/EIN Number |
591621029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765, US |
Mail Address: | 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUNK BRIAN H | President | 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765 |
FUNK BRIAN H | Director | 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765 |
Funk Bradley A | Treasurer | 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765 |
FUNK BRIAN H | Agent | 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-04-29 | FUNK, BRIAN H | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 2119 NE COACHMAN ROAD, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 2119 NE COACHMAN ROAD, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 2119 NE COACHMAN ROAD, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State