Search icon

J BROADWELL, INC.

Company Details

Entity Name: J BROADWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 May 2015 (10 years ago)
Date of dissolution: 23 Jul 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (6 months ago)
Document Number: P15000044297
FEI/EIN Number N/A
Address: 11262 Quail Covey, Boyton beach, FL 33436
Mail Address: 2707 Luther Road, Maryville, TN 37804
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BROADWELL, JENNIFER Agent 11262 Quail Covey, Boyton beach, FL 33436

President

Name Role Address
BROADWELL, JENNIFER President 11262 Quail Covey, Boyton Beach, FL 33436

Secretary

Name Role Address
BROADWELL, JENNIFER Secretary 11262 Quail Covey, Boyton Beach, FL 33436

Treasurer

Name Role Address
BROADWELL, JENNIFER Treasurer 11262 Quail Covey, Boyton Beach, FL 33436

Director

Name Role Address
BROADWELL, JENNIFER Director 11262 Quail Covey, Boyton Beach, FL 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131059 SEA OF QI FAMILY MEDICINE ACTIVE 2015-12-28 2025-12-31 No data 5967 MICHAUX ST, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 11262 Quail Covey, Boyton beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2022-04-10 11262 Quail Covey, Boyton beach, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 11262 Quail Covey, Boyton beach, FL 33436 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-23
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-08-25

Date of last update: 20 Jan 2025

Sources: Florida Department of State