Search icon

CHRISTOPHER BRADLEY, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER BRADLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER BRADLEY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 1988 (37 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: M65700
FEI/EIN Number 000000000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % RONALD SHEETS, 811 N.W. 85TH TERR #2320, PLANTATION, FL, 33322
Mail Address: % RONALD SHEETS, 811 N.W. 85TH TERR #2320, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEETS, RONALD Director 811 NW 85TH TERR #2320, PLANTATION, FL
SHEETS, RONALD Agent 811 N.W. 85TH TERR, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER BRADLEY VS MICHAEL J. SCOTT, SHERIFF 2D2017-3872 2017-09-29 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CT-500933

Parties

Name CHRISTOPHER BRADLEY, INC.
Role Appellant
Status Active
Representations SPENCER CORDELL, ESQ.
Name MICHAEL J. SCOTT, SHERIFF
Role Appellee
Status Active
Representations LINSEY SIMS - BOHNENSTIEHL, A.A.G.
Name HON. TARA PASCOTTO PALUCK
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-03
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of CHRISTOPHER BRADLEY
Docket Date 2017-10-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CHRISTOPHER BRADLEY
Docket Date 2017-10-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within twenty days of the date of this order, the petitioner shall supplement the petition for writ of habeas corpus with an appendix containing the transcript of the hearing on the petitioner's emergency motion to dismiss the violation of probation warrant and the trial court's written order denying that motion.
Docket Date 2017-09-29
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of CHRISTOPHER BRADLEY
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-10-12
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ LAROSE, C.J. AND NORTHCUTT, AND CASANUEVA
Docket Date 2017-10-12
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. ORIG PETITION ~ The petitioner's petition for writ of habeas corpus is granted. See § 948.06(1)(d), Florida Statutes (2010) ("Upon the filing of an affidavit alleging a violation of probation or community control and following issuance of a warrant under s. 901.02, a warrantless arrest under this section, or a notice to appear under this section, the probationary period is tolled until the court enters a ruling on the violation.") The petitioner shall be immediately released.
Docket Date 2017-10-10
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE BRIEF
On Behalf Of CHRISTOPHER BRADLEY
Docket Date 2017-10-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of MICHAEL J. SCOTT, SHERIFF
Docket Date 2017-10-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of MICHAEL J. SCOTT, SHERIFF
Docket Date 2017-10-05
Type Order
Subtype Quick Response to Habeas by AG
Description quick response to habeas by AG ~ The Attorney General shall serve a response to the petition for writ of habeas corpus before 1:00 p.m. on October 9, 2017. The response shall address the petitioner’s argument and shall inform this court whether the affidavit alleging a violation of probation filed on October 27, 2010, was filed within the petitioner’s term of probation. See § 948.06(1)(d), Florida Statutes (2010) (“Upon the filing of an affidavit alleging a violation of probation or community control and following issuance of a warrant under s. 901.02, a warrantless arrest under this section, or a notice to appear under this section, the probationary period is tolled until the court enters a ruling on the violation.”). The petitioner may serve a reply within two days of service of the response.
CHRISTOPHER BRADLEY VS STATE OF FLORIDA SC2015-1922 2015-10-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642012CF001680XXXAWS

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D14-658

Parties

Name CHRISTOPHER BRADLEY, INC.
Role Petitioner
Status Active
Representations RICHARD J. D'AMICO
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Roark Wall, Hon. Wesley Harold Heidt
Name Hon. Randell H. Rowe III
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name HON. DIANE M. MATOUSEK, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-25
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-11-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2015-10-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of CHRISTOPHER BRADLEY
View View File
Docket Date 2015-10-21
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2015-10-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CHRISTOPHER BRADLEY
Docket Date 2015-10-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2740208410 2021-02-04 0455 PPS 9411 Lake Serena Dr, Boca Raton, FL, 33496-6513
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 655
Loan Approval Amount (current) 655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-6513
Project Congressional District FL-22
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 657.73
Forgiveness Paid Date 2021-07-08
7544007310 2020-04-30 0455 PPP 9411 Lake Serena Drive, Boca Raton, FL, 33496
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 655
Loan Approval Amount (current) 655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-1000
Project Congressional District FL-22
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 659.52
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State