Entity Name: | BREAKSTONE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BREAKSTONE HOMES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jan 2010 (15 years ago) |
Document Number: | P10000002128 |
FEI/EIN Number |
900533542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREAKSTONE NOAH | Director | 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
DENBERG MICHAEL | Agent | 200 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-21 | 200 E. Las Olas Blvd, SUITE 1000, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-01 | DENBERG, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State