Search icon

BRAD-TECH, INC.

Company Details

Entity Name: BRAD-TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: P94000044280
FEI/EIN Number 65-0502396
Address: 3625 Park Central Blvd. North, Pompano Beach, FL 33064
Mail Address: 3625 Park Central Blvd. North, Pompano Beach, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAD-TECH INC PROFIT SHARING PLAN 2011 650502396 2013-02-22 BRAD-TECH INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-01
Business code 423500
Sponsor’s telephone number 9549848220
Plan sponsor’s address 1121 S. MILITARY TRAIL, #224, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650502396
Plan administrator’s name BRAD-TECH INC
Plan administrator’s address 1121 S. MILITARY TRAIL, #224, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9549848220

Signature of

Role Plan administrator
Date 2013-02-22
Name of individual signing MIKE MALONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-22
Name of individual signing MIKE MALONE
Valid signature Filed with authorized/valid electronic signature
BRAD-TECH, INC. PROFIT SHARING PLAN 2010 650502396 2012-03-09 BRAD-TECH, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-01
Business code 423500
Sponsor’s telephone number 9549848220
Plan sponsor’s address 1121 S. MILITARY TRAIL, #224, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650502396
Plan administrator’s name BRAD-TECH, INC.
Plan administrator’s address 1121 S. MILITARY TRAIL, #224, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9549848220

Signature of

Role Plan administrator
Date 2012-03-09
Name of individual signing MIKE MALONE
Valid signature Filed with authorized/valid electronic signature
BRAD-TECH, INC. PROFIT-SHARING PLAN 2009 650502396 2011-02-02 BRAD-TECH, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-01
Business code 423500
Sponsor’s telephone number 9549848220
Plan sponsor’s address 1121 S. MILITARY TRAIL, #224, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650502396
Plan administrator’s name BRAD-TECH, INC.
Plan administrator’s address 1121 S. MILITARY TRAIL, #224, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9549848220

Signature of

Role Plan administrator
Date 2011-02-02
Name of individual signing MIKE MALONE
Valid signature Filed with authorized/valid electronic signature
BRAD-TECH, INC. PROFIT-SHARING PLAN 2009 650502396 2011-02-02 BRAD-TECH, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 1995-06-01
Business code 423500
Sponsor’s telephone number 9549848220
Plan sponsor’s address 1121 S. MILITARY TRAIL, #224, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650502396
Plan administrator’s name BRAD-TECH, INC.
Plan administrator’s address 1121 S. MILITARY TRAIL, #224, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9549848220

Signature of

Role Employer/plan sponsor
Date 2011-02-02
Name of individual signing MIKE MALONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUNAL, LALE Agent 3625 Park Central Blvd. North, Pompano Beach, FL 33064

President

Name Role Address
GUNAL, LALE President 3625 Park Central Blvd. North, Pompano Beach, FL 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104044 ARCABEE EXPORTS ACTIVE 2018-09-20 2028-12-31 No data 900 SW 12TH STR, APT 300, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 3625 Park Central Blvd. North, Pompano Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2017-07-03 GUNAL, LALE No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 3625 Park Central Blvd. North, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2017-03-21 3625 Park Central Blvd. North, Pompano Beach, FL 33064 No data
REINSTATEMENT 1997-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-20
Amendment 2017-07-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State