Search icon

BROWARD COUNTY PBA EXECUTIVE COMPLEX, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD COUNTY PBA EXECUTIVE COMPLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD COUNTY PBA EXECUTIVE COMPLEX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: P03000009727
FEI/EIN Number 651169510

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

Address: 2650 W STATE ROAD 84, FT LAUDERDALE, FL, 33312
Mail Address: 2650 W STATE ROAD 84, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skirvin Rod President 2650 W STATE ROAD 84, FT LAUDERDALE, FL, 33312
Sada Paul Vice President 2650 W STATE ROAD 84, FT LAUDERDALE, FL, 33312
HUNEKE DON Secretary 2650 W STATE ROAD 84, FT LAUDERDALE, FL, 33312
CHRISTOPHER LAURENCE Asst 2650 W STATE ROAD 84, FT LAUDERDALE, FL, 33312
Broward County Police Benevolent Associati Agent 2650 W STATE ROAD 84, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-11 - -
REGISTERED AGENT NAME CHANGED 2023-07-11 Broward County Police Benevolent Association, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000210144 TERMINATED 1000000987817 BROWARD 2024-04-05 2044-04-10 $ 6,879.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-07-11
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State