Search icon

THE SHOPS AT BROADWAY, INC - Florida Company Profile

Company Details

Entity Name: THE SHOPS AT BROADWAY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SHOPS AT 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: 26 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000096964
FEI/EIN Number 46-1451400

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

Address: 1536 BROADWAY, FORT MYERS, FL, 33901, US
Mail Address: 1536 BROADWAY, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DAWN Preside President 4204 E 23RD STREET, ALVA, FL, 33920
MILLER DAWN Preside Treasurer 4204 E 23RD STREET, ALVA, FL, 33920
MILLER MATTHEW Vice President 4204 E 23RD STREET, ALVA, FL, 33920
MILLER MATTHEW Secretary 4204 E 23RD STREET, ALVA, FL, 33920
MILLER MATTHEW Agent 4204 E 23RD STREET, ALVA, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087481 DOWNTOWN INK EXPIRED 2013-08-20 2018-12-31 - 1536 BROADWAY, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-02
Domestic Profit 2012-11-26

Date of last update: 02 May 2025

Sources: Florida Department of State