Search icon

BROADSTAFF INCORPORATED - Florida Company Profile

Company Details

Entity Name: BROADSTAFF INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADSTAFF INCORPORATED 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 Jun 2015 (10 years ago)
Date of dissolution: 27 May 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 27 May 2016 (9 years ago)
Document Number: P15000049952
Address: 3802 HENDERSON BLVD STE 200, TAMPA, FL, 33629, US
Mail Address: 3802 HENDERSON BLVD STE 200, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBOWITZ RUSSELL President 9846 WEST PARK VILLAGE DR, TAMPA, FL, 33626
LIEBOWITZ RUSSELL Vice President 9846 WEST PARK VILLAGE DR, TAMPA, FL, 33626
LIEBOWITZ RUSSELL Agent 3802 HENDERSON BLVD STE 200, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CONVERSION 2016-05-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000106537. CONVERSION NUMBER 700000161487
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 3802 HENDERSON BLVD STE 200, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2016-04-19 3802 HENDERSON BLVD STE 200, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 3802 HENDERSON BLVD STE 200, TAMPA, FL 33629 -
AMENDMENT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-07-02 LIEBOWITZ, RUSSELL -
AMENDMENT 2015-07-02 - -

Documents

Name Date
ANNUAL REPORT 2016-04-19
Amendment 2015-09-25
Amendment 2015-07-02
Domestic Profit 2015-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State