Search icon

BRADFORD QUALITY MOBILE HOME REPAIR, INC.

Company Details

Entity Name: BRADFORD QUALITY MOBILE HOME REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000058745
FEI/EIN Number 651115219
Address: 2100 W. 76TH ST., STE. 211, HIALEAH, FL, 33016
Mail Address: 2100 W. 76TH ST., STE. 211, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRADFORD JAMES N Agent 2100 W. 76TH ST., STE. 211, HIALEAH, FL, 33016

Director

Name Role Address
BRADFORD TED Director 721 SHELLY TERRACE, INVERNESS, FL, 33450
BRADFORD JAMES N Director 2100 W. 76TH ST., STE. 211, HIALEAH, FL, 33016

President

Name Role Address
BRADFORD TED President 721 SHELLY TERRACE, INVERNESS, FL, 33450

Treasurer

Name Role Address
BRADFORD TED Treasurer 721 SHELLY TERRACE, INVERNESS, FL, 33450

Secretary

Name Role Address
BRADFORD JAMES N Secretary 2100 W. 76TH ST., STE. 211, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-05 2100 W. 76TH ST., STE. 211, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2001-07-05 2100 W. 76TH ST., STE. 211, HIALEAH, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2001-07-05 BRADFORD, JAMES NJR. No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-05 2100 W. 76TH ST., STE. 211, HIALEAH, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000071125 TERMINATED 1000000050040 2125 1061 2007-05-15 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000310762 ACTIVE 1000000050040 2125 1061 2007-05-15 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-06
Reg. Agent Change 2001-07-05
Domestic Profit 2001-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State