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 |
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 |
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 | - | - |
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