Search icon

BRADFORD ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRADFORD ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Sep 2005 (20 years ago)
Document Number: H55072
FEI/EIN Number 592637532
Address: BRADFORD ELECTRIC INC., 3481 SW Palm City School Ave., Palm City, FL, 34990, US
Mail Address: BRADFORD ELECTRIC INC., 3481 SW Palm City School Ave., Palm City, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patri Jeremy L Vice President 8440 150th Court N., Palm Beach Gardens, FL, 33418
PATRI JOSHUA T President 8305 SW WILDWOOD DRIVE, STUART, FL, 34997
PATRI THOMAS J Chief Financial Officer 10410 SE Ridgeview Circle, JUPITER, FL, 33469
PATRI THOMAS J Agent BRADFORD ELECTRIC INC., Palm City, FL, 34990

Form 5500 Series

Employer Identification Number (EIN):
592637532
Plan Year:
2024
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 BRADFORD ELECTRIC INC., 3481 SW Palm City School Ave., Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 BRADFORD ELECTRIC INC., 3481 SW Palm City School Ave., Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2025-01-27 BRADFORD ELECTRIC INC., 3481 SW Palm City School Ave., Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2008-04-10 PATRI, THOMAS J -
CANCEL ADM DISS/REV 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1993-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-22

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
185975.00
Total Face Value Of Loan:
185975.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
185975.00
Total Face Value Of Loan:
185975.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-22
Type:
Planned
Address:
2655 NW FEDERAL HIGHWAY, STUART, FL, 34994
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-26
Type:
Referral
Address:
1 N. CLIMATIS ST., WEST PALM BEACH, FL, 33402
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-08-30
Type:
Unprog Rel
Address:
3200 AIRPORT ROAD, BOCA RATON, FL, 33431
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-08-17
Type:
Unprog Rel
Address:
20811 S. DIXIE HIGHWAY, CUTLER RIDGE, FL, 33189
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$185,975
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,152.07
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $185,975

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State