Search icon

B ROAD ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: B ROAD ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B ROAD ASSOCIATES, 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: 24 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000096735
FEI/EIN Number 300265182

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

Address: 500 5TH AVENUE SOUTH, SUITE 526, NAPLES, FL, 34102
Mail Address: 500 5TH AVENUE SOUTH, SUITE 522, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTERRE L JAMES President 1120 B ROAD, LABELLE, FL, 33935
SANTERRE RICHARD J Secretary 500 5TH AVE SOUTH STE 522, NAPLES, FL, 34102
SANTERRE RICHARD J Treasurer 500 5TH AVE SOUTH STE 522, NAPLES, FL, 34102
BRYSON AARON Vice President 500 5TH AVE SOUTH STE 526, NAPLES, FL, 34102
RUPPEL DENNIS G Agent 911 CHESTNUT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-05-01 500 5TH AVENUE SOUTH, SUITE 526, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-26 911 CHESTNUT STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2010-10-26 RUPPEL, DENNIS G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-04-13 B ROAD ASSOCIATES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 500 5TH AVENUE SOUTH, SUITE 526, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 2005-05-12 SOMERSET ORGANICS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002163458 LAPSED 08-9527-CA CIRCUIT COURT COLLIER COUNTY 2009-09-10 2014-10-02 $88,085.42 IMMOKALEE FARMER'S SUPPLY, INC., 710 BROWARD STREET, IMMOKALEE, FL 34142
J09002202561 LAPSED 08-1331-CA TWENTIETH JUDICIAL CIRCUIT 2009-05-04 2014-11-05 $85281.00 GRIFFIN INDUSTRIES, INC., 4221 ALEXANDRIA PIKE, COLD SPRINGS, KY 41076
J09001245405 LAPSED 09-0528-CA 20TH JUD CIR CT COLLIER CTY 2009-04-30 2014-06-22 $30,464.97 CROP PRODUCTION SERVICES, INC., 2425 WESTGATE DRIVE, ALBANY, GA 31707
J09001156461 LAPSED 09-0528-CA 20TH JUD CIR COLLIER CTY FL 2009-04-07 2014-04-30 $30,464.97 CROP PRODUCTION SERVICES, INC, 2425 WEST GATE DRIVE, ALBANY, GA 31707

Documents

Name Date
REINSTATEMENT 2010-10-26
ANNUAL REPORT 2009-04-15
Name Change 2009-04-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-15
Name Change 2005-05-12
ANNUAL REPORT 2005-05-05
Domestic Profit 2004-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State