Search icon

BROADMOOR FARMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WALLACE RICHARD W Director 2885 SANFORD AVE SW, GRANDVILLE, MI, 49418
BARR CRAIG Agent 11125 PARK BLV, largo, FL, 33772

Events

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 - -

Debts

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

Documents

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