Search icon

BPH ROCK COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BPH ROCK COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BPH ROCK COMPANY, 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: 29 May 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000049095
FEI/EIN Number 650840559

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

Address: 6191 ORANGE AVE, 6159 E, DAVIE, FL, 33314
Mail Address: 6191 ORANGE AVE, 6159 E, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODER ARTHUR K Director 6191 ORANGE DRIVE STE 6159-E, DAVIE, FL, 33314
BRODER ARTHUR K Agent 6191 ORANGE AVE. 6159 E, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 6191 ORANGE AVE, 6159 E, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2001-05-14 6191 ORANGE AVE, 6159 E, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2001-05-14 BRODER, ARTHUR K -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 6191 ORANGE AVE. 6159 E, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000072180 TERMINATED 1000000050861 44095 116 2007-05-25 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000311828 ACTIVE 1000000050861 44095 116 2007-05-25 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000185105 ACTIVE 1000000018510 40925 445 2005-11-17 2025-12-07 $ 5,872.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000063922 LAPSED 03-20656 CACE14 BROWARD COUNTY 2005-04-27 2010-05-09 $33,507.43 THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, 70 PINE STREET, NEW YORK, NY 10270
J02000413389 TERMINATED 01022700043 33885 00874 2002-10-02 2007-10-17 $ 10,870.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000102594 TERMINATED 01020460036 32807 00649 2002-02-25 2007-03-13 $ 4,042.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-05-07
Domestic Profit 1998-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State