Search icon

BRADFORD HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: BRADFORD HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 20 Nov 1981 (43 years ago)
Date of dissolution: 20 Jul 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2001 (24 years ago)
Document Number: 760774
FEI/EIN Number 592171581

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

Address: 4300 NW 89 BLVD, GAINESVILLE, FL, 32606, US
Mail Address: 4300 NW 89 BLVD, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND WALLACE Treasurer 4300 NW 89 BLVD, GAINESVILLE, FL
DANIEL C.B. Director 4300 NW 89 BLVD, GAINESVILLE, FL, 32606
FRENCH ROYAL Director 4300 NW 89 BLVD, GAINESVILLE, FL, 32606
DANIELS AL Director 4300 NW 89 BLVD, GAINESVILLE, FL, 32606
BULLARD AUDREY Director 4300 NW 89 BLVD, GAINESVILLE, FL, 32606
BULLARD AUDREY Secretary 4300 NW 89 BLVD, GAINESVILLE, FL, 32606
TOWNSEND WALLACE Director 4300 NW 89 BLVD, GAINESVILLE, FL
MOUNGER WILLIAM Director 4300 NW 89 BLVD, GAINESVILLE, FL, 32606
MOUNGER WILLIAM Vice Chairman 4300 NW 89 BLVD, GAINESVILLE, FL, 32606
DEMONTMOLLIN STEPHEN J Agent 4300 NW 89 BLVD, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 1996-07-17 4300 NW 89 BLVD, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-17 4300 NW 89 BLVD, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 1996-07-17 4300 NW 89 BLVD, GAINESVILLE, FL 32606 -
NAME CHANGE AMENDMENT 1996-02-05 BRADFORD HEALTH, INC. -
REGISTERED AGENT NAME CHANGED 1993-04-15 DEMONTMOLLIN, STEPHEN J -
AMENDMENT 1993-03-25 - -
AMENDMENT 1992-11-24 - -
AMENDMENT 1992-01-07 - -
AMENDMENT 1986-11-12 - -

Documents

Name Date
Voluntary Dissolution 2001-07-20
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-07-17
ANNUAL REPORT 1995-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State