Search icon

BROADWELL'S BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: BROADWELL'S BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADWELL'S BUILDERS 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: 23 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: P04000034281
FEI/EIN Number 200757320

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

Address: 8221 HALL LN., HALL LANE, St. Augustine, FL, 32092, US
Mail Address: 8221 Hall Lane, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROADWELL PATRICK J President 8221 HALL LANE, ST. AUGUSTINE, FL, 32092
BROADWELL PATRICK J Secretary 8221 HALL LANE, ST. AUGUSTINE, FL, 32092
BROADWELL PATRICK J Agent 8221 Hall Lane, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 8221 HALL LN., HALL LANE, St. Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 8221 Hall Lane, St. Augustine, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8221 HALL LN., HALL LANE, St. Augustine, FL 32092 -
REINSTATEMENT 2012-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310029103 0419700 2006-12-05 1877 AVONDALE CIRCLE, JACKSONVILLE, FL, 32205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-05
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2007-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-12-28
Abatement Due Date 2007-01-03
Current Penalty 365.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2006-12-28
Abatement Due Date 2007-01-03
Current Penalty 365.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5032517209 2020-04-27 0491 PPP 335 Country Club Lane, ATLANTIC BEACH, FL, 32233-5502
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5892.12
Loan Approval Amount (current) 5892.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-5502
Project Congressional District FL-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5963.63
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State