Search icon

BRADEN KITCHENS, INC.

Company Details

Entity Name: BRADEN KITCHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Oct 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: K41412
FEI/EIN Number 59-2914370
Address: 515 S. INDUSTRY ROAD, COCOA, FL 32926
Mail Address: 515 S. INDUSTRY ROAD, COCOA, FL 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRADEN KITCHENS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592914370 2024-05-13 BRADEN KITCHENS, INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 321210
Sponsor’s telephone number 3216364700
Plan sponsor’s address 515 INDUSTRY RD S, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing BERNADETTE HARRIS
Valid signature Filed with authorized/valid electronic signature
BRADEN KITCHENS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592914370 2023-07-14 BRADEN KITCHENS, INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 321210
Sponsor’s telephone number 3216364700
Plan sponsor’s address 515 INDUSTRY RD S, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing PETER L PROFUMO
Valid signature Filed with authorized/valid electronic signature
BRADEN KITCHENS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592914370 2022-04-13 BRADEN KITCHENS, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 321210
Sponsor’s telephone number 3216364700
Plan sponsor’s address 515 INDUSTRY RD S, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing PETER L PROFUMO
Valid signature Filed with authorized/valid electronic signature
BRADEN KITCHENS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592914370 2021-07-26 BRADEN KITCHENS, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 321210
Sponsor’s telephone number 3216364700
Plan sponsor’s address 515 INDUSTRY RD S, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing PETER L PROFUMO
Valid signature Filed with authorized/valid electronic signature
BRADEN KITCHENS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592914370 2020-06-22 BRADEN KITCHENS, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 321210
Sponsor’s telephone number 3216364700
Plan sponsor’s address 515 INDUSTRY RD S, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing PETER PROFUMO
Valid signature Filed with authorized/valid electronic signature
BRADEN KITCHENS INC 401 K PROFIT SHARING PLAN TRUST 2018 592914370 2019-07-15 BRADEN KITCHENS, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 321210
Sponsor’s telephone number 3216364700
Plan sponsor’s address 515 INDUSTRY RD S, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing PETER L PROFUMO
Valid signature Filed with authorized/valid electronic signature
BRADEN KITCHENS, INC 401(K) SAVINGS PLAN 2017 592914370 2018-10-15 BRADEN KITCHENS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 321210
Sponsor’s telephone number 3216364700
Plan sponsor’s address 515 SOUTH INDUSTRY ROAD, COCOA, FL, 329265874

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing PETER PROFUMO
Valid signature Filed with authorized/valid electronic signature
BRADEN KITCHENS, INC 401(K) SAVINGS PLAN 2016 592914370 2017-10-16 BRADEN KITCHENS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 321210
Sponsor’s telephone number 3216364700
Plan sponsor’s address 515 SOUTH INDUSTRY ROAD, COCOA, FL, 329265874

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing PETER PROFUMO
Valid signature Filed with authorized/valid electronic signature
BRADEN KITCHENS, INC 401(K) SAVINGS PLAN 2015 592914370 2016-10-11 BRADEN KITCHENS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 321210
Sponsor’s telephone number 3216364700
Plan sponsor’s address 515 SOUTH INDUSTRY ROAD, COCOA, FL, 329265874

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing PETER PROFUMO
Valid signature Filed with authorized/valid electronic signature
BRADEN KITCHENS, INC 401(K) SAVINGS PLAN 2014 592914370 2015-09-16 BRADEN KITCHENS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 321210
Sponsor’s telephone number 3216364700
Plan sponsor’s address 515 SOUTH INDUSTRY ROAD, COCOA, FL, 329265874

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing PETER PROFUMO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PROFUMO, PETER L. Agent 515 S. INDUSTRY ROAD, COCOA, FL 32926

Director

Name Role Address
Profumo, Peter, Jr. Director 515 S. INDUSTRY ROAD, COCOA, FL 32926
PROFUMO, PETER L. Director 515 S. INDUSTRY ROAD, COCOA, FL 32926

Vice President

Name Role Address
Profumo, Peter, Jr. Vice President 515 S. INDUSTRY ROAD, COCOA, FL 32926

President

Name Role Address
PROFUMO, PETER L. President 515 S. INDUSTRY ROAD, COCOA, FL 32926

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-14 515 S. INDUSTRY ROAD, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 1990-02-14 515 S. INDUSTRY ROAD, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 1990-02-14 515 S. INDUSTRY ROAD, COCOA, FL 32926 No data
NAME CHANGE AMENDMENT 1988-12-06 BRADEN KITCHENS, INC. No data
REGISTERED AGENT NAME CHANGED 1988-12-06 PROFUMO, PETER L. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-10
Amendment 2019-01-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State