Search icon

BROADWATER ORLANDO CORP. - Florida Company Profile

Company Details

Entity Name: BROADWATER ORLANDO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADWATER ORLANDO CORP. 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: 27 Jul 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000052235
FEI/EIN Number 133734536

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

Address: C/O WAFRA, 9 W 57TH STREET 38TH FLOOR, NEW YORK, NY, 10019, US
Mail Address: C/O WAFRA, 9 W 57TH STREET 38TH FLOOR, NEW YORK, NY, 10019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINOR THOMAS Secretary 9 W 57TH STREET, NEW YORK, NY
GAINOR THOMAS Vice President 9 W 57TH STREET, NEW YORK, NY
ZACHARIA KOSH Treasurer 9 W 57TH STREET, NEW YORK, NY
ADNAN AL BAHAR Director 9 W. 57TH ST., NEW YORK, NY
CORPORATION INFORMATION SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-06 C/O WAFRA, 9 W 57TH STREET 38TH FLOOR, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 1996-08-06 C/O WAFRA, 9 W 57TH STREET 38TH FLOOR, NEW YORK, NY 10019 -
AMENDMENT 1994-10-06 - -

Documents

Name Date
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State