Search icon

BRADY, INC. - Florida Company Profile

Company Details

Entity Name: BRADY, 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: 17 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: F97000000836
FEI/EIN Number 39-1566278

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

Address: 720 East Wisconsin Avenue, Milwuakee, WI, 53202, US
Mail Address: 720 East Wisconsin Avenue, Milwuakee, WI, 53202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Zale Thomas D President 720 East Wisconsin Avenue, Milwuakee, WI, 53202
Hanson Paul J Vice President 720 East Wisconsin Avenue, Milwuakee, WI, 53202
Misiti-Eskritt Christina M Vice President 720 East Wisconsin Avenue, Milwuakee, WI, 53202
Stugelmeyer Brenda J Secretary 720 East Wisconsin Avenue, Milwuakee, WI, 53202
Idleman Elizabeth S Asst 720 East Wisconsin Avenue, Milwuakee, WI, 53202
C T CORPORATION SYSTEM Agent -
Lemke Taylor D Treasurer 720 East Wisconsin Avenue, Milwuakee, WI, 53202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 720 East Wisconsin Avenue, Suite S650, Milwuakee, WI 53202 -
REGISTERED AGENT NAME CHANGED 2024-04-30 C T CORPORATION SYSTEM -
REINSTATEMENT 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 720 East Wisconsin Avenue, Suite S650, Milwuakee, WI 53202 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2006-05-02 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State