Entity Name: | BROUDY BROS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROUDY BROS 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: | 19 Mar 1965 (60 years ago) |
Document Number: | 291081 |
FEI/EIN Number |
591114771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 N. PONCE DE LEON, ST AUGUSTINE, FL, 32085, US |
Mail Address: | P.O. BOX 1689, ST AUGUSTINE, FL, 32085, US |
ZIP code: | 32085 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROUDY'S FINE WINE & SPIRITS 401(K) PLAN | 2018 | 591114771 | 2019-08-01 | BROUDY BROS. INC | 38 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-08-01 |
Name of individual signing | MR. DAN SCHNELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-09-14 |
Business code | 812990 |
Sponsor’s telephone number | 9042096534 |
Plan sponsor’s address | P.O. BOX 1689, ST. AUGUSTINE, FL, 32085 |
Signature of
Role | Plan administrator |
Date | 2018-06-23 |
Name of individual signing | JENNIFER O'NEIL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-09-14 |
Business code | 812990 |
Sponsor’s telephone number | 9042096534 |
Plan sponsor’s address | P.O. BOX 1689, ST. AUGUSTINE, FL, 32085 |
Signature of
Role | Plan administrator |
Date | 2017-07-24 |
Name of individual signing | JENNIFER O'NEIL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BROUDY, JOAN | Secretary | 4001 VAILL POINT TERR, SAINT AUGUSTINE, FL, 32086 |
BROUDY,BARRY | President | 5128 FOLIAGE WAY, SAINT AUGUSTINE, FL, 32092 |
BROUDY BARRY B | Agent | 35 N. PONCE DE LEON, ST AUGUSTINE, FL, 32085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-16 | BROUDY, BARRY B | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-24 | 35 N. PONCE DE LEON, ST AUGUSTINE, FL 32085 | - |
CHANGE OF MAILING ADDRESS | 2008-03-24 | 35 N. PONCE DE LEON, ST AUGUSTINE, FL 32085 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-24 | 35 N. PONCE DE LEON, ST AUGUSTINE, FL 32085 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000990839 | TERMINATED | 1000000511983 | CLAY | 2013-05-16 | 2033-05-22 | $ 669.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000990847 | TERMINATED | 1000000511985 | DUVAL | 2013-05-16 | 2033-05-22 | $ 2,059.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State