Search icon

BROADWAY ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: BROADWAY ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADWAY ACQUISITION CORP. 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: 05 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000021722
FEI/EIN Number 46-1550032

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

Address: 30 BROADWAY, KISSIMMEE, FL, 34741
Mail Address: 30 BROADWAY, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES LOUIS JR President 30 BROADWAY, KISSIMMEE, FL, 34741
MORALES LOUIS JR Treasurer 30 BROADWAY, KISSIMMEE, FL, 34741
MORALES LOUIS JR Secretary 30 BROADWAY, KISSIMMEE, FL, 34741
MORALES LOUIS JR Director 30 BROADWAY, KISSIMMEE, FL, 34741
MORALES LOUIS JR Agent 27 CORDONA DR, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071647 HATFIELDS BAR AND GRILL EXPIRED 2015-07-09 2020-12-31 - 30 BROADWAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-01 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 MORALES, LOUIS, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000481275 ACTIVE 1000000963770 OSCEOLA 2023-09-18 2033-10-11 $ 649.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000494419 ACTIVE 1000000963768 OSCEOLA 2023-09-15 2043-10-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000494427 ACTIVE 1000000963769 OSCEOLA 2023-09-15 2043-10-18 $ 2,572.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000365302 ACTIVE 1000000826280 OSCEOLA 2019-05-15 2039-05-22 $ 10,022.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000244499 ACTIVE 1000000819655 OSCEOLA 2019-03-20 2039-04-03 $ 12,820.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000124790 ACTIVE 1000000813526 OSCEOLA 2019-02-04 2029-02-20 $ 850.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000124782 ACTIVE 1000000813525 OSCEOLA 2019-02-01 2039-02-20 $ 22,177.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000165555 TERMINATED 1000000778156 ORANGE 2018-04-11 2038-04-25 $ 4,709.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000506610 TERMINATED 1000000752194 OSCEOLA 2017-08-10 2037-08-31 $ 24,966.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000209546 TERMINATED 1000000738362 OSCEOLA 2017-03-22 2037-04-12 $ 17,372.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State