Search icon

THE BRADFORD COMPANY

Company Details

Entity Name: THE BRADFORD COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F06000000937
FEI/EIN Number 314415979
Address: 704 VERNON HEIGHTS BLVD., MARION, OH, 44302-5380, US
Mail Address: 704 VERNON HEIGHTS BLVD., MARION, OH, 44302-5380, US
Place of Formation: OHIO

Agent

Name Role Address
GREETHAM JAMES S Agent 251-3 CANDY LANE, NAPELS, FL, 34102

Director

Name Role Address
GREETHAM JAMES S Director 704 VERNON HEIGHTS BLVD., MARION, OH, 43302
KRIGBAUM LYNN L Director 2254 PINE LAKE RD., PINETOP, AZ, 85935

President

Name Role Address
GREETHAM JAMES S President 704 VERNON HEIGHTS BLVD., MARION, OH, 43302

Treasurer

Name Role Address
GREETHAM JAMES S Treasurer 704 VERNON HEIGHTS BLVD., MARION, OH, 43302

Secretary

Name Role Address
KRIGBAUM LYNN L Secretary 2254 PINE LAKE RD., PINETOP, AZ, 85935

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-02 251-3 CANDY LANE, NAPELS, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2013-02-23 GREETHAM, JAMES S No data
CHANGE OF MAILING ADDRESS 2011-01-17 704 VERNON HEIGHTS BLVD., MARION, OH 44302-5380 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-09 704 VERNON HEIGHTS BLVD., MARION, OH 44302-5380 No data

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State