Search icon

BRADON ENTERPRISES INC.

Company Details

Entity Name: BRADON ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000004040
FEI/EIN Number 870716375
Address: 8526 SE 12TH CT, OCALA, FL, 34480
Mail Address: 8526 SE 12TH CT, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SHELLI LOUGHREY T Agent 8526 SE 12TH COURT, OCALA, FL, 34480

President

Name Role Address
LOUGHREY BRADFORD M President 8526 SE 12TH CT, OCALA, FL, 34480

Vice President

Name Role Address
LOWER BRANDON Vice President 8526 SE 12TH CT, OCALA, FL, 34480

Secretary

Name Role Address
LOUGHREY SHELLI T Secretary 8526 SE 12TH CT, OCALA, FL, 34480

Treasurer

Name Role Address
LOUGHREY SHELLI T Treasurer 8526 SE 12TH COURT, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08085900164 TRI-STATE FENCING & LUMBER EXPIRED 2008-03-25 2013-12-31 No data 8526 SE 12TH COURT, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 8526 SE 12TH COURT, OCALA, FL 34480 No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-11 8526 SE 12TH CT, OCALA, FL 34480 No data
CHANGE OF MAILING ADDRESS 2004-10-11 8526 SE 12TH CT, OCALA, FL 34480 No data

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-07
Domestic Profit 2004-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State