Search icon

BROWARD GAS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD GAS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD GAS SERVICE, 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: 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: 26 Apr 1978 (47 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 570417
FEI/EIN Number 591822238

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

Mail Address: 5130 EXECUTIVE BLVD., FORT WAYNE, IN, 46808
Address: 3301 NW 22ND TERRACE SUITES 100-400F, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYE ROBERT B President 5130 EXECUTIVE BLVD, FORT WAYNE, IN, 46808
PEREZ ROLANDO Agent 7425 SW 127 COURT, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009529 HERITAGE SERVICE GROUP OF SOUTH FLORIDA EXPIRED 2010-01-29 2015-12-31 - 5130 EXECUTIVE BLVD, FORT WAYNE, IN, 46808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 3301 NW 22ND TERRACE SUITES 100-400F, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2009-12-21 3301 NW 22ND TERRACE SUITES 100-400F, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2003-09-30 7425 SW 127 COURT, MIAMI, FL 33183 -
REINSTATEMENT 2003-09-30 - -
REGISTERED AGENT NAME CHANGED 2003-09-30 PEREZ, ROLANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1984-12-06 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002104544 TERMINATED 502006CC003695XXXXMB COUNTY COURT OF PALM BEACH 2009-05-22 2014-08-11 $12,567.45 A PERFECT SOLUTION, INC., C/O PETER FLANAGAN, 1212 OLD BOYNTON RD., BOYNTON BEACH, FL 33426
J07000074875 LAPSED 06-002095 SP 49 COUNTY COURT BROWARD COUNTY FL 2006-07-19 2012-03-20 $3,543.94 ALLEN, NORTON & BLUE, P.A., 121 MAJORCA AVENUE, 300, CORAL GABLES, FL 33134
J04900006356 LAPSED CO-NO-03-00-4290 BROWARD COUNTY COURT 2004-01-28 2009-03-08 $2102.00 A PERFECT SOLUTION, INC., P.O. BOX 3040, BOYNTON BEACH, FL 33424

Documents

Name Date
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-21
ADDRESS CHANGE 2009-12-21
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State