THE BROADSTONE GROUP, INC. - Florida Company Profile

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 |
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 |
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. | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State