Search icon

BROESLER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BROESLER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROESLER ENTERPRISES, 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: 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: 28 Feb 1983 (42 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: G25715
FEI/EIN Number 593374785

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

Address: 3026 52ND STREET SOUTH, GULFPORT, FL, 33707, US
Mail Address: 3026 52ND STREET SOUTH, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROESLER MICHAEL T President 3026 52ND STREET, SOUTH, GULFPORT, FL
BROESLER MICHAEL T Agent 3026 52ND STREET SOUTH, GULFPORT, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113750 BROESLER AIR EXPIRED 2016-10-19 2021-12-31 - 3026 52ND ST SO, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-05-16 BROESLER, MICHAEL T -
REINSTATEMENT 2016-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 3026 52ND STREET SOUTH, GULFPORT, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 3026 52ND STREET SOUTH, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2008-04-15 3026 52ND STREET SOUTH, GULFPORT, FL 33707 -
REINSTATEMENT 1999-09-02 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1985-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000657581 TERMINATED 1000000679645 PINELLAS 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J10000576444 TERMINATED 1000000171653 PINELLAS 2010-05-04 2030-05-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000576477 TERMINATED 1000000171656 PINELLAS 2010-05-04 2030-05-12 $ 3,327.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05900007991 LAPSED 05-876-CO-39 PINELLAS COUNTY CRT CIVIL DIV 2005-04-19 2010-05-02 $10637.22 THE TRANE COMPANY, 3500 IDS CENTER, 80 S. 8TH ST., MINNEAPOLIS, MN 55402

Documents

Name Date
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-05-16
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State