Search icon

BRODER BROS., CO. - Florida Company Profile

Company Details

Entity Name: BRODER BROS., CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Dec 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2010 (15 years ago)
Document Number: F93000000130
FEI/EIN Number 381911112

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

Address: 6 NESHAMINY INTERPLEX, 6TH FL, TREVOSE, PA, 19053
Mail Address: 6 NESHAMINY INTERPLEX, 6TH FL, TREVOSE, PA, 19053
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gelfman Peter Secretary 6 NESHAMINY INTERPLEX, TREVOSE, PA, 19053
PANTANO DAN Chief Executive Officer 6 NESHAMINY INTERPLEX, TREVOSE, PA, 19053
Pantano Dan President 6 NESHAMINY INTERPLEX, TREVOSE, PA, 19053
GUERIN BERNIE Chief Financial Officer 6 Neshaminy Interplex , 6th floor, Trevose, PA, 19053
Sweeney Andrew Vice President 6 NESHAMINY INTERPLEX, TREVOSE, PA, 19053
Lawrence Mark Chief Operating Officer 6 NESHAMINY INTERPLEX, TREVOSE, PA, 19053
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT 2010-01-26 - -
CHANGE OF MAILING ADDRESS 2009-04-21 6 NESHAMINY INTERPLEX, 6TH FL, TREVOSE, PA 19053 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-25 6 NESHAMINY INTERPLEX, 6TH FL, TREVOSE, PA 19053 -
CANCEL ADM DISS/REV 2008-08-25 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-11-23 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-06-14 NRAI SERVICES, INC -
REINSTATEMENT 1998-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State