Search icon

STUMP BUSTERS OF BROWARD INC - Florida Company Profile

Company Details

Entity Name: STUMP BUSTERS OF BROWARD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUMP BUSTERS OF BROWARD 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: 11 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: P04000075554
FEI/EIN Number 201108278

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

Mail Address: 2983 SW 139TH AVE, MIRAMAR, FL, 33027
Address: 2983 SW 139th Ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRASKOVICH JOHN President 2983 SW 139TH AVE, MIRAMAR, FL, 33027
DRASKOVICH JOHN Agent 2983 SW 139TH AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 2983 SW 139th Ave, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 2983 SW 139TH AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2007-04-24 2983 SW 139th Ave, Miramar, FL 33027 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State