Search icon

BRADANNA, INC.

Headquarter

Company Details

Entity Name: BRADANNA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Sep 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 1991 (34 years ago)
Document Number: J32917
FEI/EIN Number 59-3031751
Address: 75 Vineyards Blvd, Suite 203, NAPLES, FL 34119
Mail Address: 75 Vineyards Blvd, Suite 203, NAPLES, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRADANNA, INC., MISSISSIPPI 944768 MISSISSIPPI
Headquarter of BRADANNA, INC., ALABAMA 000-941-074 ALABAMA

Agent

Name Role Address
STEINMANN, BRAD W Agent 75 Vineyards Blvd, Suite #203, NAPLES, FL 34119

Vice President

Name Role Address
STEINMANN, BRAD W Vice President 3725 27TH AVE. SW, NAPLES, FL

President

Name Role Address
STEINMANN, JOSEPH President 3516 31ST AVE. SW, NAPLES, FL 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 75 Vineyards Blvd, Suite #203, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 75 Vineyards Blvd, Suite 203, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2024-04-03 75 Vineyards Blvd, Suite 203, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 1993-03-12 STEINMANN, BRAD W No data
REINSTATEMENT 1991-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REINSTATEMENT 1989-03-01 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000097730 ACTIVE 1000000104123 LEE 2008-12-17 2030-02-16 $ 4,948.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State