Search icon

BROWARD SELECT TRUCKS, INC - Florida Company Profile

Company Details

Entity Name: BROWARD SELECT TRUCKS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD SELECT TRUCKS, 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: 09 Feb 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000013284
FEI/EIN Number 650807776

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

Address: 406 NORTH STATE RD 7, HOLLYWOOD, FL, 33023, US
Mail Address: 18731 NW 12TH ST, PEMBROKE PINES, FL, 33029, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO CYNTHIA President 18731 NW 12TH ST, PEMBROKE PINES, FL, 33029
ALVARADO CYNTHIA Agent 18731 NW 12TH ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2017-07-20 BROWARD SELECT TRUCKS, INC -
REGISTERED AGENT NAME CHANGED 2017-07-20 ALVARADO, CYNTHIA -
CHANGE OF MAILING ADDRESS 2017-06-15 406 NORTH STATE RD 7, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-15 18731 NW 12TH ST, PEMBROKE PINES, FL 33029 -
REINSTATEMENT 2017-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-15 406 NORTH STATE RD 7, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000622507 ACTIVE 1000000463390 BROWARD 2013-03-18 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J04000023481 LAPSED 1000000003417 36940 1606 2004-02-20 2024-03-03 $ 12,268.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J02000430383 LAPSED 01022850006 33969 00987 2002-10-18 2022-10-29 $ 34,192.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
Amendment and Name Change 2017-07-20
REINSTATEMENT 2017-06-15
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-11-09
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-08-09
Domestic Profit 1998-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State