Entity Name: | BROOKE MOTORS INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Aug 1996 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F96000004185 |
FEI/EIN Number | 650651942 |
Address: | 12071 MCGREGOR BLVD, FT MYERS, FL, 33919, US |
Mail Address: | 14030 N. CLEVELAND AVE., NORTH FT. MYERS, FL, 33903 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KING CRAIG | Agent | 1700 MEDICAL LANE, FT. MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
BLAIWEISS LEON | Director | 206 ST. RAPHAEL, ILE, BIZARD, QUEBEC CANADA, H93-19 |
Name | Role | Address |
---|---|---|
BLAIWEISS LEON | Vice President | 206 ST. RAPHAEL, ILE, BIZARD, QUEBEC CANADA, H93-19 |
Name | Role | Address |
---|---|---|
BLAIWEISS LEON | Treasurer | 206 ST. RAPHAEL, ILE, BIZARD, QUEBEC CANADA, H93-19 |
Name | Role | Address |
---|---|---|
BLAIWEISS LEON | Chairman | 206 ST. RAPHAEL, ILE, BIZARD, QUEBEC CANADA, H93-19 |
Name | Role | Address |
---|---|---|
SOTOLONGO SHAWN M | President | 206 ST. RAPHAEL, ILE, BIZARD, QUEBEC CANADA, H9E-19 |
Name | Role | Address |
---|---|---|
SOTOLONGO SHAWN M | Secretary | 206 ST. RAPHAEL, ILE, BIZARD, QUEBEC CANADA, H9E-19 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-28 | 12071 MCGREGOR BLVD, FT MYERS, FL 33919 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-28 |
ANNUAL REPORT | 1997-02-07 |
DOCUMENTS PRIOR TO 1997 | 1996-08-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State