Search icon

RAYMOND BRADFIELD JR., INC. - Florida Company Profile

Company Details

Entity Name: RAYMOND BRADFIELD JR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYMOND BRADFIELD JR., 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: 17 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000008231
FEI/EIN Number 043590651

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

Address: 15640 BERTRAM DR, HUDSON, FL, 34667-3940, US
Mail Address: 15640 BERTRAM DR, HUDSON, FL, 34667-3940, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADFIELD RAYMOND J President 15640 BERTRAM DR., HUDSON, FL, 346673940
BRADFIELD RAYMOND J Secretary 15640 BERTRAM DR., HUDSON, FL, 346673940
BRADFIELD RAYMOND J Treasurer 15640 BERTRAM DR., HUDSON, FL, 346673940
BRADFIELD RAYMOND J Director 15640 BERTRAM DR., HUDSON, FL, 346673940
BRADFIELD RAYMOND J Agent 15640 BERTRAM DR, HUDSON, FL, 346673940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 15640 BERTRAM DR, HUDSON, FL 34667-3940 -
CHANGE OF MAILING ADDRESS 2005-04-30 15640 BERTRAM DR, HUDSON, FL 34667-3940 -

Court Cases

Title Case Number Docket Date Status
BONAFIDE PROPERTIES, LLC AS TRUSTEE ONLY UNDER THE 9115 GIBRALTER STREET LAND TRUST DATED JUNE ____, 2014 VS BRANCH BANKING AND TRUST COMPANY, DEBORAH M. BROOKS, RAYMOND BRADFIELD, JR., INC., FLORIDA HOUSING FINANCE CORPORATION 5D2016-0905 2016-03-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CA-001545

Parties

Name BONAFIDE PROPERTIES, LLC.
Role Appellant
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name RAYMOND BRADFIELD JR., INC.
Role Appellee
Status Active
Name DEBORAH BROOKS
Role Appellee
Status Active
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Active
Representations ELIZABETH FITZGERALD, MATTHEW SIRMANS, Robert M. Coplen, UTA S. GROVE
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-03
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 30 DAYS TO SECURE NEW COUNSEL
Docket Date 2016-11-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (223 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-03-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-03-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAMIE A. CUMMINGS 103267
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-03-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-03-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/29/16
On Behalf Of BONAFIDE PROPERTIES, LLC

Documents

Name Date
ANNUAL REPORT 2012-02-26
REINSTATEMENT 2011-08-23
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-16
Domestic Profit 2002-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State