Search icon

BRODWAY INC - Florida Company Profile

Company Details

Entity Name: BRODWAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRODWAY 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: 12 Oct 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: P16000082850
FEI/EIN Number 812204124

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

Address: 1138 E. Donegan Ave, KISSIMMEE, FL, 34744, US
Mail Address: 1138 E. Donegan Ave, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRODWAY INC 2023 812204124 2024-07-20 BRODWAY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 238220
Sponsor’s telephone number 4079104838
Plan sponsor’s address 1130 E DONEGAN AVE, UNIT 4, KISSIMMEE, FL, 34744

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing BERNIE RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
BRODWAY INC 2022 812204124 2023-05-29 BRODWAY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 238220
Sponsor’s telephone number 4079104838
Plan sponsor’s address 1130 E DONEGAN AVE, UNIT 4, KISSIMMEE, FL, 34744

Signature of

Role Plan administrator
Date 2023-05-29
Name of individual signing BERNIE RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
BRODWAY INC 2021 812204124 2022-07-15 BRODWAY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 238220
Sponsor’s telephone number 4079104838
Plan sponsor’s address 1130 E DONEGAN AVE, UNIT 4, KISSIMMEE, FL, 34744

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing BERNIE RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Rodriguez Bernie Directo Director 1130 E. Donegan Ave., Kissimmee, FL, 34744
Rosado Roy Manager Agent 1130 E. Donegan Ave, Kissimmee, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000142371 ORLANDO WATER HEATERS ACTIVE 2022-11-15 2027-12-31 - 1138 E DONEGAN AVE, KISSIMMEE, FL, 34744
G21000141505 SNEAK PEAK STORE ACTIVE 2021-10-20 2026-12-31 - 1138 EAST DONEGAN AVE, KISSIMMEE, FL, 34744
G21000108959 BRODWAY PLUMBING ACTIVE 2021-08-23 2026-12-31 - 1138 E DONEGAN AVE., KISSIMMEE, FL, 34744
G20000144356 BRODWAY CONTRACTING & PLUMBING ACTIVE 2020-11-10 2025-12-31 - 1138 E. DONEGAN AVE, KISSIMMEE, FL, 34744
G20000020119 BRODWAY CONTRACTING & PLUMBING ACTIVE 2020-02-14 2025-12-31 - 1130 E. DONEGAN AVE. SUITE 4, KISSIMMEE, FL, 34744
G16000119533 BRODWAY CONTRACTING EXPIRED 2016-11-03 2021-12-31 - 2784 WOODLAND CREEK LOOP, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 1138 E. Donegan Ave, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2024-10-30 1138 E. Donegan Ave, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Rosado, Roy, Manager -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1130 E. Donegan Ave, Suite 4, Kissimmee, FL 34744 -
NAME CHANGE AMENDMENT 2020-08-17 BRODWAY INC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-03
Name Change 2020-08-17
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-26
Domestic Profit 2016-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State