Search icon

BRADFORD BUILDING CORPORATION - Florida Company Profile

Company Details

Entity Name: BRADFORD BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADFORD BUILDING CORPORATION 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: 11 Feb 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M67938
FEI/EIN Number 592883624

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

Address: 855 EAST PLANT STREET, SUITE 1200, WINTER GARDEN, FL, 34787, US
Mail Address: P. O. BOX 770579, WINTER GARDEN, FL, 34777, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADFORD CAMERON W Vice President 855 EAST PLANT STREET, SUITE 1200, WINTER GARDEN, FL, 34787
BRADFORD, M. WADE Director 855 EAST PLANT STREET, SUITE 1200, WINTER GARDEN, FL, 34787
BRADFORD, M. WADE President 855 EAST PLANT STREET, SUITE 1200, WINTER GARDEN, FL, 34787
BRADFORD, JANICE M. Director 855 EAST PLANT STREET, SUITE 1200, WINTER GARDEN, FL, 34787
BRADFORD, JANICE M. Secretary 855 EAST PLANT STREET, SUITE 1200, WINTER GARDEN, FL, 34787
BRADFORD, M. WADE Agent 855 EAST PLANT STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 855 EAST PLANT STREET, SUITE 1200, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 855 EAST PLANT STREET, SUITE 1200, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2008-05-27 855 EAST PLANT STREET, SUITE 1200, WINTER GARDEN, FL 34787 -
NAME CHANGE AMENDMENT 1996-04-16 BRADFORD BUILDING CORPORATION -
REGISTERED AGENT NAME CHANGED 1988-03-25 BRADFORD, M. WADE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001002606 LAPSED 10-CA-2653-MF 9TH JUDICIAL, OSCEOLA COUNTY 2010-09-20 2015-10-21 $791,227.27 BANCO POPULAR NORTH AMERICA, 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 33016
J09002219789 LAPSED 48-2008-CA-025760-O ORANGE COUNTY CIRCUIT COURT 2009-11-12 2014-11-23 $132,459.63 WINTER GARDEN INVESTMENT, LLC, 37 N. ORANGE AVENUE, SUITE 760, ORLANDO, FLORIDA 32801
J09002137460 LAPSED 2007-CC-003650-O COUNTY COURT, ORANGE COUNTY 2009-09-08 2014-09-10 $15,380.00 ADVANTAGE PLUMBING, INC., P.O. BOX 1117, SANFORD, FL 32772-1117
J09002110889 LAPSED 2007-CA-003038 7TH JUD. CIR. FLAGLER CTY. FL 2009-08-04 2014-08-17 $32,604.44 AUSTIN OUTDOOR, LLC, 3235 N. STATE STREET, P.O. BOX 849, BUNNELL, FL 32110
J11000261730 LAPSED 2009 SC 6779 ORANGE COUNTY 2009-07-10 2016-04-28 $5330.00 PAGETT ENTERPRISES LLC, 2350 WYNDHAM PALMS WAY, KISSIMMEE, FL 34747
J09002082179 LAPSED 2009-CA-11823-O CIR CRT 9TH JUD CIR ORANGE CNT 2009-06-10 2014-07-24 $16,215.29 REGIONS BANK, 111 N. ORANGE AVENUE, 10TH FLOOR, ORLANDO, FL 32801
J09001154698 LAPSED 2009-CC-1012-20-S COUNTY COURT, SEMINOLE COUNTY 2009-04-20 2014-04-20 $11,669.76 ENERGY AIR, INC., 5401 ENERGY AIR COURT, ORLANDO, FLORIDA 32810
J08000317652 LAPSED 08-26659-CA30 MIAMI-DADE COUNTY CIRCUIT 2008-09-16 2013-09-30 $59109.06 ARD DISTRIBUTORS, INC, 1600 NW 159 STREET, MIAMI, FL 33169

Documents

Name Date
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State