Search icon

BROOKSIDE, INC. - Florida Company Profile

Company Details

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

BROOKSIDE, 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: 15 Jun 1982 (43 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F85464
FEI/EIN Number 592203871

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

Address: 2023 DAVIS BLVD, NAPLES, FL, 34104
Mail Address: 2023 DAVIS BLVD, NAPLES, FL, 33942
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR GERARD President 2023 DAVIS BLVD, NAPLES, FL, 34104
TEERLING JOYCE Secretary 2023 DAVIS BLVD, NAPLES, FL, 34104
TEERLING JOYCE Agent 2023 DAVIS BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 2023 DAVIS BLVD, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2006-04-12 TEERLING, JOYCE -
REINSTATEMENT 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-24 2023 DAVIS BLVD, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 1983-08-29 2023 DAVIS BLVD, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-13
REINSTATEMENT 2004-10-25
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State