Search icon

BROKEN SPOKE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BROKEN SPOKE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROKEN SPOKE PROPERTIES, 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: 01 Jul 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000050212
FEI/EIN Number 650523863

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

Address: 12 E. MAIN ST., AVON PARK, FL, 33825
Mail Address: 12 E. MAIN ST., AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS WILLIAM B Director 360 E. STATE RD. 17A, AVON PARK, FL, 33825
SIMS WILLIAM B President 360 E. STATE RD. 17A, AVON PARK, FL, 33825
DEER JOHN E Director RT. 1, BOX 45, WAUCHULA, FL, 33873
DEER JOHN E Vice President RT. 1, BOX 45, WAUCHULA, FL, 33873
SIMS ANN L Director 360 E. STATE RD. 17A, AVON PARK, FL, 33825
SIMS ANN L Secretary 360 E. STATE RD. 17A, AVON PARK, FL, 33825
SIMS ANN L Treasurer 360 E. STATE RD. 17A, AVON PARK, FL, 33825
SIMS WILLIAM B Agent 12 E. MAIN ST., AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State