Search icon

BROADSIDE INCORPORATED - Florida Company Profile

Company Details

Entity Name: BROADSIDE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADSIDE INCORPORATED 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 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000087694
FEI/EIN Number 263418031

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

Address: 6847 N 9TH AVE SUITE A #170, PENSACOLA, FL, 32504, US
Mail Address: 6847 N 9TH AVE SUITE A #170, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELL LEONARD President 6847 N 9TH AVE SUITE A #170, PENSACOLA, FL, 32504
HARRELL LEONARD Agent 6847 N 9TH AVE SUITE A #170, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-17 6847 N 9TH AVE SUITE A #170, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2012-03-17 6847 N 9TH AVE SUITE A #170, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-17 6847 N 9TH AVE SUITE A #170, PENSACOLA, FL 32504 -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State