Search icon

BROADER IMAGING CONSTRUCTION, INC.

Company Details

Entity Name: BROADER IMAGING CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000042856
FEI/EIN Number 043647086
Address: 8513 SUNFLOWER LANE, HUDSON, FL, 34667
Mail Address: 8513 SUNFLOWER LANE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GAY ERNEST Agent 8513 SUNFLOWER LANE, HUDSON, FL, 34667

Vice President

Name Role Address
GAY ERNEST Vice President 8513 SUNFLOWER LN., HUDSON, FL, 34667

Secretary

Name Role Address
GAY ERNEST Secretary 8513 SUNFLOWER LN., HUDSON, FL, 34667

Treasurer

Name Role Address
GAY ERNEST Treasurer 8513 SUNFLOWER LN., HUDSON, FL, 34667

Director

Name Role Address
GAY ERNEST Director 8513 SUNFLOWER LN., HUDSON, FL, 34667
PYLE EDWARD Director 25543 DAN BROWN HILL ROAD, BROOKSVILLE, FL, 34602

President

Name Role Address
PYLE EDWARD President 25543 DAN BROWN HILL ROAD, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2004-10-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000196801 LAPSED 11-6730-CO-39 6TH JUD CIR PINELLAS COUNTY 2012-01-31 2017-03-16 $11,151.75 ABC SUPPLY CO., INC F/K/A BRADCO SUPPLY CORP, 6944 N. US HWY 41, APOLLO BEACH, FL 33572

Documents

Name Date
ANNUAL REPORT 2005-04-30
Amendment 2004-10-21
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-17
Domestic Profit 2002-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State