Search icon

BROADNAX INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROADNAX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADNAX 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: 19 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000021687
FEI/EIN Number 208462859

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

Address: 1755 OLIVE STREET, LAKELAND, FL, 33815, US
Mail Address: 1501 SOUTH HUNTER STREET, PLANT CITY, FL, 33563, US
ZIP code: 33815
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROADNAX DEVAN R President 1501 S. HUNTER ST., PLANT CITY, FL, 33563
BROADNAX DEVAN R Treasurer 1501 S. HUNTER ST., PLANT CITY, FL, 33563
BROADNAX ROBBIN L Vice President 1501 S. HUNTER ST., PLANT CITY, FL, 33563
BROADNAX ROBBIN L Secretary 1501 S. HUNTER ST., PLANT CITY, FL, 33563
BROADNAX DEVAN R Agent 1501 SOUTH HUNTER STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 1755 OLIVE STREET, LAKELAND, FL 33815 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000484605 LAPSED 1000000225849 POLK 2011-07-14 2021-08-03 $ 1,160.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000468446 TERMINATED 1000000106992 07799 0111 2009-01-20 2029-01-28 $ 582.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000540921 TERMINATED 1000000106992 07799 0111 2009-01-20 2029-02-04 $ 582.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000618172 ACTIVE 1000000106992 07799 0111 2009-01-20 2029-02-11 $ 582.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
REINSTATEMENT 2009-11-02
ANNUAL REPORT 2008-02-28
Domestic Profit 2007-02-19

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$83,502
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,311.86
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $83,499
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$83,502
Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,483.43
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $83,502

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State