Search icon

BRADLEY JONES CORPORATION - Florida Company Profile

Company Details

Entity Name: BRADLEY JONES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADLEY JONES CORPORATION 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: 05 Jul 1977 (48 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 538636
FEI/EIN Number 592209834

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

Address: 2685 MOSS OAK DR., SARASOTA, FL, 34231
Mail Address: 2685 MOSS OAK DR., SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES WILLIAM President 2685 MOSS OAK DRIVE, SARASOTA FL, 34231
SIROCCHI ARMANDO Vice President 5925 NUTMEG AVENUE, SARASOTA, FL, 34231
JONES WANDA Treasurer 2685 MOSS OAK DRIVE, SARASOTA, FL, 34231
SIROCCI ELIANA Secretary 5925 NUTMET AVENUE, SARASOTA, FL, 34231
JONES WILLIAM E Agent 2685 MOSS OAK DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 2685 MOSS OAK DR., SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2004-04-05 2685 MOSS OAK DR., SARASOTA, FL 34231 -
REINSTATEMENT 2003-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-08 2685 MOSS OAK DRIVE, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2003-01-08 JONES, WILLIAM E -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Court Cases

Title Case Number Docket Date Status
HECTOR ALICEA, Appellant(s) v. BRADLEY JONES, Appellee(s). 4D2024-0679 2024-03-15 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23005368

Parties

Name Hector Alicea
Role Appellant
Status Active
Name BRADLEY JONES CORPORATION
Role Appellee
Status Active
Representations Yasha Osby
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal - 119 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice
Description NOTICE OF NON-REPRESENTATION OF DEFENDANT IN APPEALLATE CASE
Docket Date 2024-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-09
Type Notice
Subtype Notice
Description NOTICE OF NON-REPRESENTATION OF DEFENDANT IN APPELLATE CASE
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 11, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-04-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File

Documents

Name Date
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-12
REINSTATEMENT 2003-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State