Search icon

BD BROTHERS INC. - Florida Company Profile

Company Details

Entity Name: BD BROTHERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BD BROTHERS 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: 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: 13 Jan 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000005331
FEI/EIN Number 81-5051094

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

Address: 321 NW 3RD AVE, POMPANO BEACH, FL, 33060, US
Mail Address: 321 NW 3RD AVE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARIF MD REZWAN President 321 NW 3RD AVE, POMPANO BEACH, FL, 33060
SHARIF MD REZWAN Director 321 NW 3RD AVE, POMPANO BEACH, FL, 33060
MODAK DILIP KUMAR Vice President 321 NW 3RD AVE, POMPANO BEACH, FL, 33060
AKTARUZZAMAN MD Secretary 321 NW 3RD AVE, POMPANO BEACH, FL, 33060
SHARIF MD REZWAN Agent 321 NW 3RD AVE, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007627 SAXON & WALL SUPERMARKET EXPIRED 2017-01-20 2022-12-31 - 321 NW 3RD AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-05-03 - -
AMENDMENT 2017-03-23 - -
AMENDMENT 2017-02-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
Amendment 2017-05-03
Amendment 2017-03-23
Amendment 2017-02-15
Domestic Profit 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State