Entity Name: | BRADLEY'S FRAMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Dec 2001 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Oct 2002 (22 years ago) |
Document Number: | P01000119951 |
FEI/EIN Number | 600000871 |
Address: | 1401 Cesery Terrace, Jacksonville, FL, 32211, US |
Mail Address: | 1401 Cesery Terrace, Jacksonville, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY LEE A | Agent | 1401 Cesery Terrace, Jacksonville, FL, 32211 |
Name | Role | Address |
---|---|---|
BRADLEY LEE A | President | 1401 Cesery Terrace, Jacksonville, FL, 32211 |
Name | Role | Address |
---|---|---|
BRADLEY LEE A | Treasurer | 1401 Cesery Terrace, Jacksonville, FL, 32211 |
Name | Role | Address |
---|---|---|
BRADLEY LEE A | Director | 1401 Cesery Terrace, Jacksonville, FL, 32211 |
Name | Role | Address |
---|---|---|
Bradley Joyce | Manager | 1401 Cesery Terrace, Jacksonville, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 1401 Cesery Terrace, Jacksonville, FL 32211 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 1401 Cesery Terrace, Jacksonville, FL 32211 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 1401 Cesery Terrace, Jacksonville, FL 32211 | No data |
AMENDMENT | 2002-10-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-03-29 | BRADLEY, LEE A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State