Search icon

BUDGET AUTO INSURANCE OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: BUDGET AUTO INSURANCE OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET AUTO INSURANCE OF BROWARD, 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: 27 Jul 1984 (41 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: M03344
FEI/EIN Number 592445428

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

Address: 326 SOUTH FEDERAL HIGHWAY, DANIA, FL, 33004
Mail Address: 326 SOUTH FEDERAL HIGHWAY, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST, DIANE S. Vice President 7531 ATLANTA ST.T, HOLLYWOOD, FL
WEST, DIANE S. Director 7531 ATLANTA ST.T, HOLLYWOOD, FL
WEST, WILLIAM T. President 7531 ATLANTA ST., HOLLYWOOD, FL
WEST, WILLIAM T. Director 7531 ATLANTA ST., HOLLYWOOD, FL
WEST WILLIAM T Agent 7531 ATLANTA ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 7531 ATLANTA ST, HOLLYWOOD, FL 33024 -
REINSTATEMENT 1994-10-31 - -
REGISTERED AGENT NAME CHANGED 1994-10-31 WEST, WILLIAM TSR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State