Search icon

BRADLEY FENTON VENTURES, INC.

Company Details

Entity Name: BRADLEY FENTON VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Oct 2003 (21 years ago)
Document Number: P02000028656
FEI/EIN Number 010632553
Address: 3140 N 52ND AVE, HOLLYWOOD, FL, 33021
Mail Address: 3140 N 52ND AVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FENTON BRADLEY Agent 3140 N 52ND AVE, HOLLYWOOD, FL, 33021

Chairman

Name Role Address
FENTON BRADLEY M Chairman 3140 N 52ND AVE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900284 SIMON & BROWN EXPIRED 2008-01-03 2013-12-31 No data 540 S PARK RD, UNIT 9-34, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 3140 N 52ND AVE, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2011-04-26 3140 N 52ND AVE, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 3140 N 52ND AVE, HOLLYWOOD, FL 33021 No data
AMENDMENT AND NAME CHANGE 2003-10-16 BRADLEY FENTON VENTURES, INC. No data
REGISTERED AGENT NAME CHANGED 2003-04-25 FENTON, BRADLEY No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State