Search icon

BRADFORD MASONRY, INC.

Company Details

Entity Name: BRADFORD MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P03000121226
FEI/EIN Number 200339786
Address: 97 Strattonwood Place, Crawfordville, FL, 32327, US
Mail Address: 97 Strattonwood Place, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
BRADFORD STEVEN TVPRES Agent 77 Strattonwood Place, Crawfordville, FL, 32327

President

Name Role Address
BRADFORD CHRISTOPHER President 97 STRATTONWOOD PLACE, CRAWFORDVILLE, FL, 32327

Vice President

Name Role Address
BRADFORD STEVEN Vice President 77 Strattonwood Place, Crawfordville, FL, 32327

Treasurer

Name Role Address
BRADFORD HELEN Treasurer 77 Strattonwood Place, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 77 Strattonwood Place, Crawfordville, FL 32327 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-07 97 Strattonwood Place, Crawfordville, FL 32327 No data
CHANGE OF MAILING ADDRESS 2016-02-07 97 Strattonwood Place, Crawfordville, FL 32327 No data
REGISTERED AGENT NAME CHANGED 2016-02-07 BRADFORD, STEVEN Thomas, VPRES No data

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State