Search icon

O.B. BROOKS & SONS GRASSING, INC.

Company Details

Entity Name: O.B. BROOKS & SONS GRASSING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1978 (47 years ago)
Date of dissolution: 06 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2006 (19 years ago)
Document Number: 568548
FEI/EIN Number 59-1827988
Address: 230 SE HWY 41, P O BOX 848, WILLISTON, FL 32696
Mail Address: US 41 S, P O BOX 848, WILLISTON, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
BROOKS, BURKE E Agent US 41 S 4 MILES, WILLISTON, FL 32696

Assistant Treasurer

Name Role Address
HEDDING, MICHELLE M Assistant Treasurer 15750 N.E. 1ST ST, WILLISTON, FL 32696

President

Name Role Address
BROOKS, BURKE President PO BOX N/A, WILLISTON, FL

Director

Name Role Address
BROOKS, BURKE Director PO BOX N/A, WILLISTON, FL
BROOKS, RICHARD T Director RT 4 BOX 1208, WILLISTON, FL

Vice President

Name Role Address
BROOKS, RICHARD T Vice President RT 4 BOX 1208, WILLISTON, FL

Secretary

Name Role Address
BROOKS, JETTIE G Secretary PO BOX N/A, WILLISTON, FL

Treasurer

Name Role Address
BROOKS, JETTIE G Treasurer PO BOX N/A, WILLISTON, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 230 SE HWY 41, P O BOX 848, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 1995-06-28 230 SE HWY 41, P O BOX 848, WILLISTON, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 1995-06-28 US 41 S 4 MILES, WILLISTON, FL 32696 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000380927 LAPSED 2001-CA-322 8TH CIRCUIT LEVY COUNTY FLORID 2002-08-12 2007-10-15 $12,478.48 BRANCH PROPERTIES INC, P O BOX 940, OCALA FL 34478

Documents

Name Date
Voluntary Dissolution 2006-01-06
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-08-19
ANNUAL REPORT 1997-05-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State