Search icon

BRUCE BRADLEY INCORPORATED

Company Details

Entity Name: BRUCE BRADLEY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Nov 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000091793
FEI/EIN Number 59-3278621
Address: 819 GLEN ARDEN WAY, ALTAMONTE SPRINGS, FL 32701
Mail Address: 819 GLEN ARDEN WAY, ALTAMONTE SPRINGS, FL 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BRADLEY, BRUCE Agent 814 GLEN ARDEN WAY, ALTAMONTE SPRINGS, FL 32701

President

Name Role Address
BRADLEY, BRUCE President 819 GLEN ARDEN WAY, ALTAMONTE SPRINGS, FL

Vice President

Name Role Address
BRADLEY, BRUCE Vice President 819 GLEN ARDEN WAY, ALTAMONTE SPRINGS, FL

Secretary

Name Role Address
BRADLEY, BRUCE Secretary 819 GLEN ARDEN WAY, ALTAMONTE SPRINGS, FL

Treasurer

Name Role Address
BRADLEY, BRUCE Treasurer 819 GLEN ARDEN WAY, ALTAMONTE SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF MAILING ADDRESS 1999-03-16 819 GLEN ARDEN WAY, ALTAMONTE SPRINGS, FL 32701 No data
REGISTERED AGENT NAME CHANGED 1999-03-16 BRADLEY, BRUCE No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 814 GLEN ARDEN WAY, ALTAMONTE SPRINGS, FL 32701 No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-27 819 GLEN ARDEN WAY, ALTAMONTE SPRINGS, FL 32701 No data

Court Cases

Title Case Number Docket Date Status
BRUCE BRADLEY and CYRILLA BRADLEY VS FLORIDA INSURANCE RESTORATION EXPERTS INC. 4D2014-2301 2014-06-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11009976 (08)

Parties

Name CYRILLA BRADLEY
Role Appellant
Status Active
Name BRUCE BRADLEY INCORPORATED
Role Appellant
Status Active
Representations Gregory D. Curtis
Name FLORIDA INSURANCE RESTORATION
Role Appellee
Status Active
Representations Bryce J. Gilbert, RANDALL L. GILBERT
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **DENIED; SEE 12-18-14 ORDER** CONCERNING COUNT 1 OF THE INITIAL BRIEF
On Behalf Of FLORIDA INSURANCE RESTORATION
Docket Date 2014-08-25
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that appellants' emergency motion for judicial review filed August 22, 2014, is denied.
Docket Date 2015-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellee's motion for rehearing filed December 24, 2014 is denied.
Docket Date 2015-01-07
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that the appellant's motion to correct the record filed January 2, 2015 is hereby granted. The correct response is deemed filed as of January 2, 2015.
Docket Date 2015-01-03
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of BRUCE BRADLEY
Docket Date 2015-01-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of BRUCE BRADLEY
Docket Date 2014-12-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 1/14/15)
On Behalf Of FLORIDA INSURANCE RESTORATION
Docket Date 2014-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's motion for attorney's fees filed August 15, 2014, is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2014-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that Appellants' motion filed October 24, 2014, for leave to file an amended reply brief, is granted. The proposed amended reply brief filed October 24, 2014, is accepted as filed on the date of this order; further,ORDERED that Appellants' motion filed October 17, 2014, for leave to file an amended reply brief, is denied as moot.
Docket Date 2014-10-31
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ **SEE 10/31/14 ORDER**
On Behalf Of BRUCE BRADLEY
Docket Date 2014-10-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (GRANTED 10/31/14)
On Behalf Of BRUCE BRADLEY
Docket Date 2014-10-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO AMEND
On Behalf Of FLORIDA INSURANCE RESTORATION
Docket Date 2014-10-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ CORRECTED (DENIED AS MOOT 10/31/14)
On Behalf Of BRUCE BRADLEY
Docket Date 2014-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' motion to file an amended reply brief filed September 11, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1 and 2.
Docket Date 2014-09-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT AND AMENDED FINAL JUDGMENT ATTACHED.
On Behalf Of BRUCE BRADLEY
Docket Date 2014-09-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRUCE BRADLEY
Docket Date 2014-09-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of BRUCE BRADLEY
Docket Date 2014-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR JUDICIAL REVIEW (DENIED 8/25/14)
On Behalf Of BRUCE BRADLEY
Docket Date 2014-08-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STATUS REPORT - AND EMERGENCY MOTION FOR REVIEW WILL BE FILED
On Behalf Of BRUCE BRADLEY
Docket Date 2014-08-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of FLORIDA INSURANCE RESTORATION
Docket Date 2014-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA INSURANCE RESTORATION
Docket Date 2014-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA INSURANCE RESTORATION
Docket Date 2014-08-12
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR ATTORNEY'S FEES
On Behalf Of FLORIDA INSURANCE RESTORATION
Docket Date 2014-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **DENIED; SEE 12-18-14 ORDER** (AMENDED) (RESPONSE FILED 8/12/14)
On Behalf Of BRUCE BRADLEY
Docket Date 2014-08-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of BRUCE BRADLEY
Docket Date 2014-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRUCE BRADLEY
Docket Date 2014-07-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of FLORIDA INSURANCE RESTORATION
Docket Date 2014-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **MOTION PENDING** (RESPONSE FILED 7/31/14)
On Behalf Of BRUCE BRADLEY
Docket Date 2014-07-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' motion filed July 7, 2014, to correct scrivener's error by interlineation to notice of appeal is hereby granted. The correctly named appellee is reflected above.
Docket Date 2014-07-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before July 31, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-07-15
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of BRUCE BRADLEY
Docket Date 2014-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT SCRIVENER'S ERROR BY INTERLINEATION TO AMENDED NOA
On Behalf Of BRUCE BRADLEY
Docket Date 2014-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PAYMENT OF FILING FEE (WITH MAILING RECEIPT SHOWING DELIVERY ON 7/2/14)
On Behalf Of BRUCE BRADLEY
Docket Date 2014-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESSES
On Behalf Of BRUCE BRADLEY
Docket Date 2014-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRUCE BRADLEY
Docket Date 2014-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-03-27
DOCUMENTS PRIOR TO 1997 1996-11-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State