Search icon

LAW OFFICE OF BRADFORD A. PATRICK PA - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF BRADFORD A. PATRICK PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF BRADFORD A. PATRICK PA 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: 30 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: P10000054677
FEI/EIN Number 272953842

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

Address: 10312 BLOOMINGDALE AVENUE, SUITE 108 MS 336, RIVERVIEW, FL, 33578, US
Mail Address: 10312 Bloomingdale Ave, Suite 108 MS 336, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patrick Bradford A President 10312 Bloomingdale Ave, Riverview, FL, 33578
PATRICK BRADFORD A Agent 7901 Kingspointe Parkway, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 10312 BLOOMINGDALE AVENUE, SUITE 108 MS 336, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 10312 BLOOMINGDALE AVENUE, SUITE 108 MS 336, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 7901 Kingspointe Parkway, Suite 8, Orlando, FL 32819 -
REINSTATEMENT 2015-09-14 - -
REGISTERED AGENT NAME CHANGED 2015-09-14 PATRICK, BRADFORD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001061676 ACTIVE 1000000695025 HILLSBOROU 2015-09-28 2025-12-04 $ 726.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001642942 TERMINATED 1000000545262 HILLSBOROU 2013-10-11 2023-11-07 $ 731.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001111427 TERMINATED 1000000516183 HILLSBOROU 2013-06-06 2023-06-12 $ 1,130.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000975501 TERMINATED 1000000296652 HILLSBOROU 2012-12-10 2022-12-14 $ 750.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State