Entity Name: | E.J. BROOKS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Dec 2014 (10 years ago) |
Document Number: | F14000005118 |
FEI/EIN Number | 22-0793310 |
Address: | 2727 Paces Ferry Road,, Building Two, Atlanta, GA, 30339, US |
Mail Address: | 2727 Paces Ferry Road,, Building Two, Atlanta, GA, 30339, US |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Udelhofen John | Treasurer | 444 West Lake St, Chicago, IL, 60606 |
Name | Role | Address |
---|---|---|
Janicek David | Director | 444 West Lake, Chicago, IL, 60606 |
Domke Chris | Director | 444 West Lake, Chicago, IL, 60606 |
VanGetson Aaron | Director | 444 West Lake, Chicago, IL, 60606 |
Name | Role | Address |
---|---|---|
Rogers Ben | President | 2727 Paces Ferry Road,, Atlanta, GA, 30339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 2727 Paces Ferry Road,, Building Two, Suite 300, Atlanta, GA 30339 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 2727 Paces Ferry Road,, Building Two, Suite 300, Atlanta, GA 30339 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-16 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-17 |
Reg. Agent Change | 2023-02-16 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State