Entity Name: | BROOKSIDE VILLAGE, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 06 May 1980 (45 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | A08866 |
FEI/EIN Number |
591997904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765 |
Mail Address: | 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
J.R.S. EQUITIES, INC. | General Partner | - |
HARTMAN JOHN C | Agent | 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | HARTMAN, JOHN C | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 2119 NE COACHMAN ROAD, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 2119 NE COACHMAN ROAD, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 2119 NE COACHMAN ROAD, CLEARWATER, FL 33765 | - |
AMENDMENT | 2003-05-12 | - | - |
AMENDMENT | 1995-10-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State