Search icon

BRADANNA CONSTRUCTION, INC.

Company Details

Entity Name: BRADANNA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2002 (23 years ago)
Date of dissolution: 31 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2018 (7 years ago)
Document Number: P02000042428
FEI/EIN Number 300079756
Address: 125 Airport -Pulling Rd N, Suite 200, NAPLES, FL, 34104, US
Mail Address: 125 Airport -Pulling Rd N, Suite 200, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STEINMANN BRAD W Agent 125 Airport -Pulling Rd N, NAPLES, FL, 34104

President

Name Role Address
STEINMANN BRADFORD W President 125 Airport -Pulling Rd N, NAPLES, FL, 34104

Director

Name Role Address
STEINMANN BRADFORD W Director 125 Airport -Pulling Rd N, NAPLES, FL, 34104
STEINMANN JOSEPH E Director 125 Airport -Pulling Rd N, NAPLES, FL, 34104

Vice President

Name Role Address
STEINMANN JOSEPH E Vice President 125 Airport -Pulling Rd N, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 125 Airport -Pulling Rd N, Suite 200, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2014-03-26 125 Airport -Pulling Rd N, Suite 200, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 125 Airport -Pulling Rd N, Suite 200, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2003-04-30 STEINMANN, BRAD W No data

Documents

Name Date
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State