Search icon

BROETSKY FOODS, INC.

Company Details

Entity Name: BROETSKY FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Sep 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Mar 1994 (31 years ago)
Document Number: M98757
FEI/EIN Number 59-2909542
Address: 13347 HWY 92, DOVER, FL 33527
Mail Address: 13347 HWY 92, DOVER, FL 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BROETSKY, JULIE W Agent 13447 HWY 92, DOVER, FL 33527

President

Name Role Address
BROETSKY, JULIE W President 13447 HWY 92, DOVER, FL 33527

Secretary

Name Role Address
BROETSKY, STEPHEN J Secretary 13447 HWY 92, DOVER, FL 33527

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 13347 HWY 92, DOVER, FL 33527 No data
CHANGE OF MAILING ADDRESS 2008-04-09 13347 HWY 92, DOVER, FL 33527 No data
REGISTERED AGENT NAME CHANGED 2008-04-09 BROETSKY, JULIE W No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 13447 HWY 92, DOVER, FL 33527 No data
NAME CHANGE AMENDMENT 1994-03-11 BROETSKY FOODS, INC. No data
REINSTATEMENT 1993-10-11 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001492553 TERMINATED 1000000536645 HILLSBOROU 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State