Search icon

BROADWAY UPHOLSTERY INC - Florida Company Profile

Company Details

Entity Name: BROADWAY UPHOLSTERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADWAY UPHOLSTERY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: P16000045193
FEI/EIN Number 81-2370481

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

Address: 4421 NW 6TH STREET, GAINESVILLE, FL, 32609, US
Mail Address: P.O. BOX 1006, ALACHUA, FL, 32616, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ARTURO AJr. President 4421 NW 6TH STREET, GAINESVILLE, FL, 32609
Pearlman Philip B Agent 5416 NW 1st Avenue, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-30 4421 NW 6TH STREET, Suite:E, GAINESVILLE, FL 32609 -
REINSTATEMENT 2023-12-12 - -
REGISTERED AGENT NAME CHANGED 2023-12-12 Pearlman, Philip B -
REGISTERED AGENT ADDRESS CHANGED 2023-12-12 5416 NW 1st Avenue, Oakland Park, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2016-06-20 4421 NW 6TH STREET, Suite:E, GAINESVILLE, FL 32609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000512582 ACTIVE 1000000967912 ALACHUA 2023-10-18 2043-10-25 $ 2,521.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000512608 ACTIVE 1000000967914 ALACHUA 2023-10-18 2043-10-25 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000278655 ACTIVE 1000000955943 ALACHUA 2023-06-08 2043-06-13 $ 2,289.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000496200 ACTIVE 1000000935926 ALACHUA 2022-10-24 2042-10-26 $ 4,066.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000607683 ACTIVE 1000000908137 ALACHUA 2021-11-18 2041-11-24 $ 6,944.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-06-30
REINSTATEMENT 2023-12-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2017-01-19
Reg. Agent Change 2016-06-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State