Search icon

BRADFORD BUILDERS INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BRADFORD BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADFORD BUILDERS INC. 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: 10 Apr 1991 (34 years ago)
Document Number: S44336
FEI/EIN Number 593059600

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

Address: 3256 SOUTHFORK DRIVE, PACE, FL, 32571, US
Mail Address: 3256 SOUTHFORK DRIVE, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRADFORD BUILDERS INC., ALABAMA 000-718-518 ALABAMA

Key Officers & Management

Name Role Address
BRADFORD MICHAEL D Director 3256 SOUTHFORK DRIVE, PACE, FL, 32571
BRADFORD THERESA R Director 3256 SOUTHFORK DRIVE, PACE, FL, 32571
BRADFORD THERESA R Agent 3256 SOUTHFORK DRIVE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 3256 SOUTHFORK DRIVE, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 3256 SOUTHFORK DRIVE, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 3256 SOUTHFORK DRIVE, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2007-01-09 BRADFORD, THERESA R -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State