Search icon

BROWARD FABRICATED METALS, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD FABRICATED METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD FABRICATED METALS, 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: 02 May 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Jan 2004 (21 years ago)
Document Number: P94000034143
FEI/EIN Number 650522785

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

Address: 500 EAST BROWARD BLVD., SUITE 850, FT. LAUDERDALE, FL, 33394
Mail Address: 500 EAST BROWARD BLVD., SUITE 850, FT. LAUDERDALE, FL, 33394
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON LEROY A President 500 EAST BROWARD BLVD., SUITE 850, FORT LAUDERDALE, FL, 33394
SMITH JEFFREY B Agent 1401 E. BROWARD BLVD., FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-18 1401 E. BROWARD BLVD., Suite 300, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-02-24 500 EAST BROWARD BLVD., SUITE 850, FT. LAUDERDALE, FL 33394 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 500 EAST BROWARD BLVD., SUITE 850, FT. LAUDERDALE, FL 33394 -
CANCEL ADM DISS/REV 2004-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State