Search icon

BRONEY AUTOMOTIVE REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: BRONEY AUTOMOTIVE REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRONEY AUTOMOTIVE REPAIRS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: P99000090967
FEI/EIN Number 650954999

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

Address: 204 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334, US
Mail Address: 204 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMNEY STEPHEN President 2120 E OAKLAND PARK, FT LAUDERDALE, FL, 33306
Romney Stephen Agent 2120 E OAKLAND PARK, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 Romney, Stephen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-03-08 204 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 204 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-08 2120 E OAKLAND PARK, FT LAUDERDALE, FL 33306 -
REINSTATEMENT 2003-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002167194 LAPSED 08-12569 COWE BROWARD COUTY COURT 2009-08-24 2014-10-06 $6,475.33 AMICA MUTUAL INS COM C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-20
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State