Search icon

BROCO CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BROCO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROCO CONSTRUCTION, 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: 01 Mar 1979 (46 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 612378
FEI/EIN Number 591925853

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

Address: 14551 S.W. 296TH STREET, MIAMI, FL, 33033
Mail Address: 14551 S.W. 296TH STREET, MIAMI, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBA DIANA PATRICIA President 19 W. FLAGLER STREET, SUITE 507, MIAMI, FL, 33130
COBA DIANA PATRICIA Secretary 19 W. FLAGLER STREET, SUITE 507, MIAMI, FL, 33130
COBA DIANA PATRICIA Director 19 W. FLAGLER STREET, SUITE 507, MIAMI, FL, 33130
COBA DIANA PATRICIA Treasurer 19 W. FLAGLER STREET, SUITE 507, MIAMI, FL, 33130
COBA DIANA P Agent 19 WEST FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 19 WEST FLAGLER STREET, SUITE 507, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2007-01-11 COBA, DIANA P -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 14551 S.W. 296TH STREET, MIAMI, FL 33033 -
CHANGE OF MAILING ADDRESS 2006-04-18 14551 S.W. 296TH STREET, MIAMI, FL 33033 -
CANCEL ADM DISS/REV 2004-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-01-27 - -
NAME CHANGE AMENDMENT 2003-01-27 BROCO CONSTRUCTION, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000200000 TERMINATED 02 - - 3309 SP 25 COUNTY COURT, MIAMI-DADE 2002-05-17 2007-05-21 $2,482.44 CARDEL FIRE PROTECTION, INC., 1430 NORTHWEST 108TH AVENUE, SUITE 101, MIAMI, FLORIDA 33172

Documents

Name Date
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-04-18
Reg. Agent Change 2005-11-07
Reg. Agent Resignation 2005-08-22
ANNUAL REPORT 2005-04-17
REINSTATEMENT 2004-10-12
ANNUAL REPORT 2003-01-27
Name Change 2003-01-27
REINSTATEMENT 1996-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State