Search icon

STEPHEN BROOKS, INC. - Florida Company Profile

Company Details

Entity Name: STEPHEN BROOKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN BROOKS, 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: 26 Feb 1973 (52 years ago)
Date of dissolution: 01 Dec 1977 (47 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 01 Dec 1977 (47 years ago)
Document Number: 419944
FEI/EIN Number 000000000

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

Address: 5732 N.E. 4TH AVE., MIAMI, FL, 33132
Mail Address: 5732 N.E. 4TH AVE., MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERNBACH, STEVE President 11331 SW 69 TERR., S. MIAMI, FL
STERNBACH, STEVE Director 11331 SW 69 TERR., S. MIAMI, FL
STERNBACH, STEVE Vice President 11331 SW 69 TERR., S. MIAMI, FL
STERNBACH, PAULA Secretary 11331 SW 69 TERR., S. MIAMI, FL
STERNBACH, PAULA Treasurer 11331 SW 69 TERR., S. MIAMI, FL
STERNBACH, PAULA Director 11331 SW 69 TERR., S. MIAMI, FL
STERNBACH, STEVE Agent 11331 SW 69 TERR., S. MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1977-12-01 - -

Court Cases

Title Case Number Docket Date Status
SYLVIA BROOKS and STEPHEN BROOKS VS BANK OF AMERICA, NATIONAL ASSOCIATION 4D2014-0534 2014-02-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062010CA013591 (11)

Parties

Name SYLVIA BROOKS
Role Appellant
Status Active
Representations Bruce K. Herman
Name STEPHEN BROOKS, INC.
Role Appellant
Status Active
Name BANK OF AMERICA NATIONAL ASSOC
Role Appellee
Status Active
Representations Jeffrey M. Gano, Dean A. Morande, Michael K. Winston, SCOTT D. KNAPP
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-08-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed August 6, 2014, this appeal is dismissed.
Docket Date 2014-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of SYLVIA BROOKS
Docket Date 2014-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' agreed motion filed July 9, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before August 11, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SYLVIA BROOKS
Docket Date 2014-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-05-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 2, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-05-02
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of BANK OF AMERICA NATIONAL ASSOC
Docket Date 2014-05-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-04-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Trent A. Kennelly has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' agreed motion filed April 9, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before June 17, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SYLVIA BROOKS
Docket Date 2014-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA NATIONAL ASSOC
Docket Date 2014-02-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2014-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SYLVIA BROOKS
Docket Date 2014-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6945278106 2020-07-22 0455 PPP 3760 59TH AVE W, BRADENTON, FL, 34210-3537
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18082.5
Loan Approval Amount (current) 18082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRADENTON, MANATEE, FL, 34210-3537
Project Congressional District FL-16
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18228.15
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State