Search icon

BROADWAY COTTAGES, INC. - Florida Company Profile

Company Details

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

BROADWAY COTTAGES, 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: 12 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2001 (23 years ago)
Document Number: F12469
FEI/EIN Number 363568708

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

Address: 1651 Nocatee Drive, Miami, FL, 33133, US
Mail Address: 1651 NOCATEE DRIVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEYMOUTH M. REBECCA Director 1651 Nocatee Drive, MIAMI, FL, 33133
Weymouth Jonathan Director 2400 NE 12 Court, Fort Lauderdale, FL, 33304
Riemer Whitney Director 1651 Nocatee Drive, MIAMI, FL, 33133
WEYMOUTH REBECCA Agent 1651 NOCATEE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 1651 Nocatee Drive, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2005-02-04 WEYMOUTH, REBECCA -
REINSTATEMENT 2001-12-10 - -
CHANGE OF MAILING ADDRESS 2001-12-10 1651 Nocatee Drive, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2001-12-10 1651 NOCATEE DR, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State