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 |
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 |
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 | - | - |
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 |
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