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 |
Name | Role | Address |
---|---|---|
BRADDY, JAMES R. | Agent | 12855 POND APPLE DR E, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
BRADDY, JAMES R. | President | 12855 POND APPLE DR E, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
BRADDY, JAMES R. | Treasurer | 12855 POND APPLE DR E, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
SCHOENBROD, MICHELE | Vice President | 137 HIAWATHA TRL, HIGHLAND PK, IL 60035 |
Name | Role | Address |
---|---|---|
SCHOENBROD, MICHELE | Secretary | 137 HIAWATHA TRL, HIGHLAND PK, IL 60035 |
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 |
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 |
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