Search icon

W.J. BRADLEY MORTGAGE CAPITAL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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