Search icon

CIRQUE BROADWAY, INC. - Florida Company Profile

Company Details

Entity Name: CIRQUE BROADWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRQUE BROADWAY, 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 Mar 2008 (17 years ago)
Date of dissolution: 26 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: P08000029108
FEI/EIN Number 262211497

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

Address: 1985 NW 18TH STREET, POMPANO BEACH, FL, 33069, US
Mail Address: 1985 NW 18TH STREET, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG NEIL President 1985 NW 18TH STREET, POMPANO BEACH, FL, 33069
GOLDBERG NEIL Director 1985 NW 18TH STREET, POMPANO BEACH, FL, 33069
GOLDBERG NEIL Vice President 1985 NW 18TH STREET, POMPANO BEACH, FL, 33069
GOLDBERG NEIL Secretary 1985 NW 18TH STREET, POMPANO BEACH, FL, 33069
GOLDBERG NEIL Treasurer 1985 NW 18TH STREET, POMPANO BEACH, FL, 33069
JONATHAN H. GREEN & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-19 800 Brickell Avenue, Suite 1400, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-15
Domestic Profit 2008-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State