Search icon

BROOKSIDE TECHNOLOGY PARTNERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROOKSIDE TECHNOLOGY PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F07000001192
FEI/EIN Number 943419533
Address: 7703 NORTH LAMAR, SUITE 500, AUSTIN, TX, 78752
Mail Address: 15500 ROOSEVELT BLVD, SUITE 101, CLEARWATER, FL, 33760
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
NOLE MICHAEL W Chief Executive Officer 15500 ROOSEVELT BLVD, SUITE 101, CLEARWATER, FL, 33760
BRYAN MCGUIRE Chief Financial Officer 333 4TH AVENUE NORTH, SAINT PETERSBURG, FL, 33701
MCGUIRE BRYAN G Agent 333 4TH AVENUE NORTH, ST PETERSBURG, FL, 33701

Form 5500 Series

Employer Identification Number (EIN):
943419533
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085629 BLUEPRINT TECHNOLOGIES EXPIRED 2013-08-28 2018-12-31 - 15500 ROOSEVELT BLVD, SUITE 101, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-27 7703 NORTH LAMAR, SUITE 500, AUSTIN, TX 78752 -
CHANGE OF MAILING ADDRESS 2013-08-27 7703 NORTH LAMAR, SUITE 500, AUSTIN, TX 78752 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-27 333 4TH AVENUE NORTH, ST PETERSBURG, FL 33701 -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000328410 TERMINATED 1000000470699 PINELLAS 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-08-27
Foreign Profit 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State