Search icon

BROWARD FOREIGN AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD FOREIGN AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD FOREIGN AUTO SALES, 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: 21 Apr 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000044403
FEI/EIN Number 680549651

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

Address: 5598B NW 10 TERRACE, FT LAUDERDALE, FL, 33309, US
Mail Address: P.O. BOX 590561, FT LAUDERDALE, FL, 33359, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT NEVILLE G President 5598B NW 10 TERRACE, FT LAUDERDALE, FL, 33309
GRANT NEVILLE G Treasurer 5598B NW 10 TERRACE, FT LAUDERDALE, FL, 33309
MITCHENER ALVIN C Vice President 6678 CONCH COURT, BOYNTON BEACH, FL, 33437
GRANT NEVILLE G Agent 7358 NW 48TH PLACE, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-17 7358 NW 48TH PLACE, FORT LAUDERDALE, FL 33319 -
AMENDMENT 2016-05-17 - -
REGISTERED AGENT NAME CHANGED 2016-05-17 GRANT, NEVILLE G -
AMENDMENT 2016-04-22 - -
AMENDMENT 2015-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 5598B NW 10 TERRACE, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2005-04-20 5598B NW 10 TERRACE, FT LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2005-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
Amendment 2016-05-17
AMENDED ANNUAL REPORT 2016-04-28
Amendment 2016-04-22
ANNUAL REPORT 2016-03-24
Off/Dir Resignation 2016-02-05
Amendment 2015-08-17
Reg. Agent Change 2015-08-10
Reg. Agent Resignation 2015-08-10
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State