Search icon

BRADFORD CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: BRADFORD CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADFORD CONSTRUCTION COMPANY 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: 14 Aug 1992 (33 years ago)
Document Number: V57557
FEI/EIN Number 650353859

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

Address: 2928 4th St NW, naples, FL, 34120, US
Mail Address: 2928 4th St NW, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLOSIMO JOSEPH R President 2928 4thSt NW, NAPLES, FL, 34120
COLOSIMO MELISSA R. Vice President 2928 4th St NW, NAPLES, FL, 34120
COLOSIMO JOSEPH R Agent 2928 4th St NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 2928 4th St NW, naples, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 2928 4th St NW, naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 2928 4th St NW, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2010-01-12 COLOSIMO, JOSEPH RPRES -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309068666 0420600 2005-07-12 9650 GLADIOLUS DR., FORT MYERS, FL, 33908
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-12
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-09-29
Abatement Due Date 2005-10-04
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2005-09-29
Abatement Due Date 2005-10-04
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19261053 B01
Issuance Date 2005-09-29
Abatement Due Date 2005-10-04
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19261053 B04
Issuance Date 2005-09-29
Abatement Due Date 2005-10-04
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 01
306907015 0420600 2003-10-21 3251 COLONIAL BLVD., FORT MYERS, FL, 33912
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-21
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2004-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-12-24
Abatement Due Date 2003-12-30
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-12-24
Abatement Due Date 2003-12-31
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-12-24
Abatement Due Date 2003-12-31
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2003-12-24
Abatement Due Date 2003-12-31
Nr Instances 1
Nr Exposed 7
Gravity 05
109679308 0420600 1994-11-07 RESERVE COURT, BONITA SPRINGS, FL, 33923
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-07
Case Closed 1994-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-11-29
Abatement Due Date 1994-12-02
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1994-11-29
Abatement Due Date 1994-12-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1994-11-29
Abatement Due Date 1994-12-13
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1994-11-29
Abatement Due Date 1995-01-18
Nr Instances 1
Nr Exposed 4
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8625097910 2020-06-18 0455 PPP 60 Logan Blvd S,, Naples, FL, 34119
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 18
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120782.47
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State