Search icon

BRADLEY AIR CONDITIONING, INC.

Company Details

Entity Name: BRADLEY AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1986 (39 years ago)
Date of dissolution: 16 Jul 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Jul 1997 (28 years ago)
Document Number: M33830
FEI/EIN Number 59-2684653
Address: 18720 SW 108 AVE., 8844 S.W. 185TH TERR., MIAMI, FL 33157
Mail Address: 18720 SW 108 AVE., 8844 S.W. 185TH TERR., MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BURKE, RICHARD B Agent 19 W FLAGLER ST, SUITE 1401, MIAMI, FL 33130

Director

Name Role Address
BRADLEY, JAMES T. Director 18720 SW 108 AVE., MIAMI, FL

President

Name Role Address
BRADLEY, JAMES T. President 18720 SW 108 AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1997-07-16 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 679478. CORPORATE MERGER NUMBER 100000014011
CHANGE OF PRINCIPAL ADDRESS 1997-02-05 18720 SW 108 AVE., 8844 S.W. 185TH TERR., MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 1997-02-05 18720 SW 108 AVE., 8844 S.W. 185TH TERR., MIAMI, FL 33157 No data
NAME CHANGE AMENDMENT 1996-11-13 BRADLEY AIR CONDITIONING, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1991-08-13 19 W FLAGLER ST, SUITE 1401, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 1991-08-13 BURKE, RICHARD B No data
NAME CHANGE AMENDMENT 1988-05-03 BRADLEY AIR CONDITIONING AND SHEET METAL, INC. No data

Documents

Name Date
MERGER SHEET 1997-07-16
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-07-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State