BRADDOCK METALLURGICAL HOLDING COMPANY, INC. - Florida Company Profile

Entity Name: | BRADDOCK METALLURGICAL HOLDING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Mar 2005 (20 years ago) |
Document Number: | P05000048280 |
FEI/EIN Number | 202602775 |
Address: | 400 Fentress Blvd, Daytona Beach, FL, 32114, US |
Mail Address: | 400 Fentress Blvd, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
City: | Daytona Beach |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
BRADDOCK CLAY S | Secretary | 400 Fentress Blvd, Daytona Beach, FL, 32114 |
GIEGER GEORGE | President | 400 Fentress Blvd, Daytona Beach, FL, 32114 |
BRADDOCK GRIFFITH | Vice President | 6502 S 78th St., RIVERVIEW, FL, 33578 |
Cona Joseph J | Cont | 400 Fentress Blvd., Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-27 | 400 Fentress Blvd, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2014-03-27 | 400 Fentress Blvd, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-05 | FISHER, TOUSEY, LEAS & BALL, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-05 | 818 NORTH A1A, SUITE 104, PONTE VEDRA BEACH, FL 32082 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State