Search icon

BRADFORD PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: BRADFORD PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADFORD PLASTERING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2003 (22 years ago)
Document Number: P03000081071
FEI/EIN Number 270063885

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

Address: 8120 Boonesboro Rd, North Fort Myers, FL, 33917, US
Mail Address: 8120 Boonesboro Rd, North, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADFORD ELWOOD S President 320 NW 13th Ter, Cape Coral, FL, 33993
BRADFORD ELWOOD S Agent 2090 NE CLEMS DAIRY ST, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 8120 Boonesboro Rd, North Fort Myers, FL 33917 -
CHANGE OF MAILING ADDRESS 2024-04-14 8120 Boonesboro Rd, North Fort Myers, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2090 NE CLEMS DAIRY ST, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2008-02-04 BRADFORD, ELWOOD S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000595780 INACTIVE WITH A SECOND NOTICE FILED 10-CC-006234 20TH JUDICIAL, LEE COUNTY 2011-09-07 2016-09-16 $23,301.52 SUNBELT RENTALS, INC., P.O. BOX 410328, CHARLOTTE, NC 28241
J11000299920 LAPSED 09-CA-003885 LEE COUNTY 2011-05-09 2016-05-17 $99,740.47 KCG, INC., REW MATERIALS, 2001 RACE STREET, BALTIMORE, MD. 21230

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312424484 0420600 2008-07-08 1428 SE.46TH ST., CAPE CORAL, FL, 33904
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-08
Emphasis L: FALL
Case Closed 2008-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-07-23
Abatement Due Date 2008-07-28
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
307178491 0420600 2004-01-28 16261 BASS RD., FORT MYERS, FL, 33908
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-01-28
Emphasis S: CONSTRUCTION, S: SILICA, N: SILICA, L: FLCARE, L: FALL
Case Closed 2004-03-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2004-03-02
Abatement Due Date 2004-03-05
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2004-03-02
Abatement Due Date 2004-03-05
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2004-03-02
Abatement Due Date 2004-03-05
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 14
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981418609 2021-03-23 0455 PPS 2090 NE Clems Dairy St, Arcadia, FL, 34266-5670
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-5670
Project Congressional District FL-18
Number of Employees 7
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27099.86
Forgiveness Paid Date 2021-08-09
5932467300 2020-04-30 0455 PPP 320 NW 13th Ter, Cape Coral, FL, 33993
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33993-0001
Project Congressional District FL-19
Number of Employees 7
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29863.7
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State