Entity Name: | BROADMOOR FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROADMOOR FARMS, 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: | 22 Jan 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P96000010194 |
FEI/EIN Number |
593365810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2885 SANFORD AVE SW, GRANDVILLE, MI, 49418, US |
Mail Address: | 2885 SANFORD AVE SW, GRANDVILLE, MI, 49418, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE RICHARD W | Director | 2885 SANFORD AVE SW, GRANDVILLE, MI, 49418 |
BARR CRAIG | Agent | 11125 PARK BLV, largo, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-13 | 2885 SANFORD AVE SW, #21511, GRANDVILLE, MI 49418 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-13 | BARR, CRAIG | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-13 | 11125 PARK BLV, largo, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2013-03-13 | 2885 SANFORD AVE SW, #21511, GRANDVILLE, MI 49418 | - |
REINSTATEMENT | 2010-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001213884 | LAPSED | 12-CC-00847 | CIR CT MARION CTY FL | 2013-06-25 | 2018-08-06 | $9,222.51 | THE SHERWIN-WILLIAMS COMPANY, 5790 HOFFNER AVENUE, SUITE 501, ORLANDO, FL 32822 |
J13000777236 | LAPSED | 42-2012-CA-003167-AXXX-XX | 5TH J.C. MARION COUNTY, FL | 2013-04-16 | 2018-04-29 | $403,812.16 | FARM CREDIT LEASING SERVICES CORPORATION, 600 HIGHWAY 169 S., SUITE 300, MINNEAPOLIS, MN 55426 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
Reinstatement | 2010-12-20 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-04-02 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-05-23 |
ANNUAL REPORT | 2000-05-09 |
ANNUAL REPORT | 1999-05-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State