Entity Name: | W.J. BRADLEY MORTGAGE CAPITAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 13 May 2004 (21 years ago) |
Date of dissolution: | 03 Jan 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2012 (13 years ago) |
Document Number: | F04000002794 |
FEI/EIN Number |
931190071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 COLUMBINE ST, SUITE 300, DENVER, CO, 80206 |
Mail Address: | 6465 GREENWOOD PLAZA BLVD, SUITE 500, CENTENNIAL, CO, 80111-4965 |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
BRADLEY WILLIAM J | Chief Executive Officer | 201 COLUMBINE ST, SUITE 300, DENVER, CO, 80206 |
BRADLEY WILLIAM J | President | 201 COLUMBINE STREET, SUITE 300, DENVER, CO, 80206 |
MANION JAMES R | Secretary | 201 COLUMBINE ST., SUITE 300, DENVER, CO, 80206 |
BRADLEY WILLIAM J | Director | 201 COLUMBINE STREET, SUITE 300, DENVER, CO, 80206 |
KIME JAMES M | Chief Operating Officer | 10975 S. STERLING VIEW DRIVE, SUITE 100, SOUTH JORDAN, UT, 84095 |
BROWNING ROY J | Chief Financial Officer | 201 COLUMBINE ST., SUITE 300, DENVER, CO, 80206 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08035700025 | AMERICAONE HOLDINGS | EXPIRED | 2008-02-04 | 2013-12-31 | - | 127 S WEBER DR, CHANDLER, AZ, 85226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-01-03 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-03 | 201 COLUMBINE ST, SUITE 300, DENVER, CO 80206 | - |
NAME CHANGE AMENDMENT | 2008-11-19 | W.J. BRADLEY MORTGAGE CAPITAL CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-22 | 201 COLUMBINE ST, SUITE 300, DENVER, CO 80206 | - |
Name | Date |
---|---|
Withdrawal | 2012-01-03 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-01-07 |
Name Change | 2008-11-19 |
ANNUAL REPORT | 2008-02-22 |
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-01-20 |
ANNUAL REPORT | 2005-04-19 |
Foreign Profit | 2004-05-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State