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 |
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 | - |
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 | - | - |
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