Search icon

BRADSHAW INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BRADSHAW INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Apr 2003 (22 years ago)
Document Number: F03000001918
FEI/EIN Number 95-4083998

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

Address: 9409 Buffalo Ave., Rancho Cucamonga, CA, 91730, US
Mail Address: 9409 Buffalo Ave., Rancho Cucamonga, CA, 91730, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Michelson Rob President 9409 Buffalo Ave., Rancho Cucamonga, CA, 91730
Purcell Gregory J Director 9409 Buffalo Ave., Rancho Cucamonga, CA, 91730
Miller Alison Director 9409 Buffalo Ave., Rancho Cucamonga, CA, 91730
Molineaux Steve Secretary 9409 Buffalo Ave., Rancho Cucamonga, CA, 91730
Allegretti Carl S Director 9409 Buffalo Ave., Rancho Cucamonga, CA, 91730
Schoenfelder Josh Director 9409 Buffalo Ave., Rancho Cucamonga, CA, 91730
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 9409 Buffalo Ave., Rancho Cucamonga, CA 91730 -
CHANGE OF MAILING ADDRESS 2025-01-09 9409 Buffalo Ave., Rancho Cucamonga, CA 91730 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 9409 Buffalo Ave., Rancho Cucamonga, CA 91730 -
CHANGE OF MAILING ADDRESS 2018-01-29 9409 Buffalo Ave., Rancho Cucamonga, CA 91730 -
REGISTERED AGENT NAME CHANGED 2017-03-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-12
Reg. Agent Change 2017-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State