Search icon

JIM BRADDY, LTD. INC.

Company Details

Entity Name: JIM BRADDY, LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Jun 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P24665
FEI/EIN Number 36-3601942
Address: 12855 POND APPLE DRIVE E, NAPLES, FL 34119
Mail Address: 137 HIAWATHA TRAIL, HIGHLAND PK, IL 60035
ZIP code: 34119
County: Collier
Place of Formation: ILLINOIS

Agent

Name Role Address
BRADDY, JAMES R. Agent 12855 POND APPLE DR E, NAPLES, FL 34119

President

Name Role Address
BRADDY, JAMES R. President 12855 POND APPLE DR E, NAPLES, FL 34119

Treasurer

Name Role Address
BRADDY, JAMES R. Treasurer 12855 POND APPLE DR E, NAPLES, FL 34119

Vice President

Name Role Address
SCHOENBROD, MICHELE Vice President 137 HIAWATHA TRL, HIGHLAND PK, IL 60035

Secretary

Name Role Address
SCHOENBROD, MICHELE Secretary 137 HIAWATHA TRL, HIGHLAND PK, IL 60035

Director

Name Role Address
SCHOENBROD, MICHELE Director 137 HIAWATHA TRL, HIGHLAND PK, IL 60035
BRADDY, JAMES R. Director 12855 POND APPLE DR E, NAPLES, FL 34119

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 12855 POND APPLE DR E, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-14 12855 POND APPLE DRIVE E, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 1994-02-07 12855 POND APPLE DRIVE E, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State