Search icon

BROLAND, INC. - Florida Company Profile

Company Details

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

BROLAND, 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: 06 Apr 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 1988 (37 years ago)
Document Number: 617153
FEI/EIN Number 980054919

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

Address: 23965 WARDEN AVE, KESWICK, ON, L4P3E9, CA
Mail Address: 23965 WARDEN AVE, KESWICK, ON, L4P3E9, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADELE I. STONE, ESQ. Agent C/O BUCHANAN INGERSOLL & ROONEY P.C., FT. LAUDERDALE, FL, 33301
BROUWER GERALD JSR President 23965 WARDEN AVE, KESWICK, ON, L4P3E
BROUWER JANE H Secretary 23965 WARDEN AVE, KESWICK, ON, L4P3E
BROUWER JANE H Director 23965 WARDEN AVE, KESWICK, ON, L4P3E
BROUWER ERIC B Vice President 18637 WARDEN AVENUE, SHARON, ON, L0V1V
BROUWER ERIC B Director 18637 WARDEN AVENUE, SHARON, ON, L0V1V
BROUWER GERALD JSR Director 23965 WARDEN AVE, KESWICK, ON, L4P3E

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 23965 WARDEN AVE, KESWICK, ONTARIO L4P3E9 CA -
CHANGE OF MAILING ADDRESS 2024-03-11 23965 WARDEN AVE, KESWICK, ONTARIO L4P3E9 CA -
REGISTERED AGENT NAME CHANGED 2023-04-20 ADELE I. STONE, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 C/O BUCHANAN INGERSOLL & ROONEY P.C., 401 EAST OLAS BLVD, SUITE 2250, FT. LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 1988-06-20 BROLAND, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000143020 TERMINATED 1000000862601 LEON 2020-02-28 2040-03-04 $ 26,260.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J09000071604 TERMINATED 1000000050479 44027 171 2007-05-14 2029-01-22 $ 23,892.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000311232 TERMINATED 1000000050479 44027 171 2007-05-14 2029-01-28 $ 23,892.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State