Search icon

BROKER DEALER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BROKER DEALER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROKER DEALER SERVICES, 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 15 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: P06000039961
FEI/EIN Number 510570148

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

Address: 2360 BOY SCOUT ROAD, CLEARWATER, FL, 33763
Mail Address: 2360 BOY SCOUT ROAD, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON GARY A President 2360 BOY SCOUT ROAD, CLEARWATER, FL, 33763
GEITNER CHARLES G Agent 100 S ASHLEY DR, SUITE 600, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 100 S ASHLEY DR, SUITE 600, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2009-01-28 GEITNER, CHARLES GESQ -
CHANGE OF PRINCIPAL ADDRESS 2008-02-14 2360 BOY SCOUT ROAD, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2008-02-14 2360 BOY SCOUT ROAD, CLEARWATER, FL 33763 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State