Search icon

BROWARD CONTRACTING CORP. - Florida Company Profile

Company Details

Entity Name: BROWARD CONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD CONTRACTING CORP. 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: 10 Feb 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000014702
FEI/EIN Number 650991129

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

Address: 4350 W.SUNRISE BLVD., 120, PLANTATION, FL, 33313
Mail Address: 4350 W.SUNRISE BLVD., 120, PLANTATION, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER STEVE President 4350 W.SUNRISE BLVD., PLANTATION, FL, 33313
MILLER STEVE Director 4350 W.SUNRISE BLVD., PLANTATION, FL, 33313
TREGLIA ALAN Secretary 1204 POPE LANE, LAKE WORTH, FL, 33460
MILLER STEVE Agent 4350 W.SUNRISE BLVD, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 4350 W.SUNRISE BLVD., 120, PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 2005-02-16 4350 W.SUNRISE BLVD., 120, PLANTATION, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 4350 W.SUNRISE BLVD, 120, PLANTATION, FL 33313 -
REGISTERED AGENT NAME CHANGED 2002-01-09 MILLER, STEVE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000662560 LAPSED 1000000443052 BROWARD 2013-03-28 2023-04-04 $ 1,087.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000893856 LAPSED 09-13969-COCE-51 CNTY CRT 17TH JUDI CIR BROWARD 2010-08-02 2015-09-02 $3572.78 WASTE MANAGEMENT INC OF FLORIDA, 2700 N.W. 48TH ST, POMPANO BEACH, FL 33073
J09001263853 LAPSED 08-06033 DIV. 11 BROWARD COUNTY CIRCUIT COURT 2009-06-29 2014-07-09 $2,567.00 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD., PARK RIDGE, NEW JERSEY 07656
J09001229722 LAPSED 08-06033 DIV 11 BROWARD COUNTY CIRCUIT COURT 2009-06-04 2014-06-10 $6,245.76 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD, PARK RIDGE, NEW JERSEY 07656

Documents

Name Date
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-07-05
ANNUAL REPORT 2003-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State