Entity Name: | BROADLEAF CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROADLEAF CONTRACTING, 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: | 13 Nov 1975 (49 years ago) |
Document Number: | 489470 |
FEI/EIN Number |
591665315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3333 Freedom Lane SE, Moultrie, GA, 31788, US |
Mail Address: | P. O. BOX 2917, Moultrie, GA, 31776, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Phillips Christopher B | Chief Executive Officer | 3333 Freedom Lane SE, Moultrie, GA, 31776 |
TAYLOR NELSON PL | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-27 | Taylor Nelson PL | - |
CHANGE OF MAILING ADDRESS | 2018-02-09 | 345 DILLS RD., MONTICELLO, FL 32344 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 20 3rd Street SW, Suite 209, Winter Haven, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-10 | 345 DILLS RD., MONTICELLO, FL 32344 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State