Search icon

BROADWAY FOODS, INC. - Florida Company Profile

Company Details

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

BROADWAY FOODS, 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: 03 Oct 2013 (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: P13000081497
FEI/EIN Number 46-3796771

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

Address: 2720 EAST OAKLAND PARK BLVD, 104, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2720 EAST OAKLAND PARK BLVD, 104, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAULINO EDWARD J President 2720 EAST OAKLAND PARK BLVD 104, FORT LAUDERDALE, FL, 33306
BIONDO JOSEPH V Vice President 2720 EAST OAKLAND PARK BLVD 104, FORT LAUDERDALE, FL, 33306
SAULINO EDWARD J Agent 2720 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118608 BROADWAY SUBS & SALADS EXPIRED 2013-12-05 2018-12-31 - 2720 EAST OAKLAND PARK BLVD, APT/SUITE 104, FORT LAUDERDALE, FL, 33306

Events

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

Documents

Name Date
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State