Search icon

WAREHOUSE ON BROADWAY, INC. - Florida Company Profile

Company Details

Entity Name: WAREHOUSE ON BROADWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAREHOUSE ON BROADWAY, 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: 18 Apr 2003 (22 years ago)
Date of dissolution: 21 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: P03000044644
FEI/EIN Number 571162177

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

Address: 7004 E BROADWAY AVE, TAMPA, FL, 33619
Mail Address: 7004 E BROADWAY AVE, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATES SCOTT Director 7004 E BROADWAY AVE, TAMPA, FL, 33619
COATES SCOTT President 7004 E BROADWAY AVE, TAMPA, FL, 33619
JAMES MCKINZEY Vice President 7004 E BROADWAY AVE, TAMPA, FL, 33619
REYNOLDS BARBARA Agent 5033 W Laurel St, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 5033 W Laurel St, #200, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2004-04-22 7004 E BROADWAY AVE, TAMPA, FL 33619 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State