Search icon

BROWARD ENERGY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD ENERGY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD ENERGY CENTER, 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: 18 Apr 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S46321
FEI/EIN Number 650255528

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

Address: 100 S. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
Mail Address: 100 S. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODRICH ENID President 100 S FEDERAL HWY, POMPANO BEACH, FL, 33062
GOODRICH ENID Agent 100 S FED HWY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-28 100 S FED HWY, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1995-03-27 100 S. FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 1995-03-27 GOODRICH, ENID -
CHANGE OF PRINCIPAL ADDRESS 1995-03-27 100 S. FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 -
REINSTATEMENT 1995-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State