Search icon

THE BROADSTONE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BROADSTONE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Sep 1975 (50 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 835070
FEI/EIN Number 132813222

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

Address: c/o Lopater, 5218 Bayleaf Ave., Boynton Beach, FL, 33437, US
Mail Address: c/o Lopater, 5218 Bayleaf Ave., Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Whitney Saundra Treasurer 10 East 72 Street, New York, NY, 10021
Brown Michael Vice President 3661 W. Daybreaker Drive, Park City, UT, 84908
Lopater Lawrence Agent 5218 Bayleaf Ave, Boynton Beach, FL, 33437
Lopater Lawrence Vice President 5218 Bayleaf Ave., Boynton Beach, FL, 33437
Whitney Saundra President 10 East 72 Street, New York, NY, 10021
LOPATER LAWRENCE Secretary 5218 Bayleaf Ave., Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-25 5218 Bayleaf Ave, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2017-08-25 c/o Lopater, 5218 Bayleaf Ave., Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2017-08-25 Lopater, Lawrence -
CHANGE OF PRINCIPAL ADDRESS 2017-08-25 c/o Lopater, 5218 Bayleaf Ave., Boynton Beach, FL 33437 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1985-01-21 THE BROADSTONE GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000444937 TERMINATED 1000000744761 COLUMBIA 2017-07-28 2037-08-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-08-25
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State