Search icon

THE BROCO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE BROCO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BROCO GROUP, 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: 14 Jul 1992 (33 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: V50443
FEI/EIN Number 593135004

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

Address: 8247 SE 12TH COURT, OCALA, FL, 34480, US
Mail Address: 8247 SE 12TH COURT, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERWOOD CECIL J President 8247 SE 12TH COURT, OCALA, FL, 34480
SHERWOOD CECIL J Director 8247 SE 12TH COURT, OCALA, FL, 34480
SHERWOOD PAMELA Secretary 8247 SE 12TH COURT, OCALA, FL, 34480
SHERWOOD PAMELA Treasurer 8247 SE 12TH COURT, OCALA, FL, 34480
SHERWOOD RYAN M Vice President 4721 SW 1ST TERRACE, OCALA, FL, 34474
SHERWOOD CECIL JERRY Agent 8247 SE 12TH CT, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-06 8247 SE 12TH COURT, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 1998-03-06 8247 SE 12TH COURT, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 1997-03-26 SHERWOOD, CECIL JERRY -
REGISTERED AGENT ADDRESS CHANGED 1997-03-26 8247 SE 12TH CT, OCALA, FL 34480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900007697 LAPSED 06-20618-1 HILLSBOROUGH CTY CRT CIV DIV 2007-03-26 2012-05-22 $9380.01 CEMEX, INC., C/O 1100 MAIN ST, BUFFALO, NY 14209

Documents

Name Date
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State