Search icon

BROADVIEW PARK WATER COMPANY - Florida Company Profile

Company Details

Entity Name: BROADVIEW PARK WATER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADVIEW PARK WATER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 1955 (70 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 185083
FEI/EIN Number 590745265

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

Address: 1955 S W 50 AVE, FT LAUDERDALE, FL, 33317, US
Mail Address: 2670 NE 215 ST, MIAMI, FL, 33180, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNER WILLIAM L President 1955 S W 50 AVE, FORT LAUDERDALE, FL, 33317
DONNER WILLIAM I Agent 2670 NE 215TH ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-02 2670 NE 215TH ST, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2004-04-12 1955 S W 50 AVE, FT LAUDERDALE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2001-05-14 DONNER, WILLIAM I -
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 1955 S W 50 AVE, FT LAUDERDALE, FL 33317 -
REINSTATEMENT 1993-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State