Search icon

WESTBROOKE COMMUNITIES, INC. - Florida Company Profile

Company Details

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

WESTBROOKE COMMUNITIES, 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: 18 Jul 1984 (41 years ago)
Date of dissolution: 21 Jan 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Jan 2003 (22 years ago)
Document Number: H12996
FEI/EIN Number 592511971

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

Address: 9350 SUNSET DR. SUITE 100, MIAMI, FL, 33173
Mail Address: 9350 SUNSET DR. SUITE 100, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN CLAUDIA E Treasurer 9350 SUNSET DR. SUITE 100, MIAMI, FL, 33173
EISENACHER HAROLD L Vice President 9350 SUNSET DR. SUITE 100, MIAMI, FL, 33173
HALVORSEN CLAY A Secretary 15236 ALTON PARKWAY, IRVINE, CA, 92618
SCARBOROUGH STEPHEN S Director 15326 ALTON PKWY, IRVINE, CA, 92618
CORTNEY MICHAEL C Director 15326 ALTON PKWY, IRVINE, CA, 92618
PARNES ANDREW E Director 15326 ALTON PARKWAY, IRVINE, CA, 92618
KEAN MICHAEL Agent BERMAN & KEAN, P.A., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
MERGER 2003-01-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F02000004648. MERGER NUMBER 100000044211
REGISTERED AGENT NAME CHANGED 2001-05-03 KEAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 BERMAN & KEAN, P.A., 2101 WEST COMMERCIAL BLVD #4100, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-20 9350 SUNSET DR. SUITE 100, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 1996-03-20 9350 SUNSET DR. SUITE 100, MIAMI, FL 33173 -
AMENDMENT 1993-05-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000851544 LAPSED 1000000444302 LEON 2013-04-24 2023-05-03 $ 365.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Merger Sheet 2003-01-21
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-19
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304246630 0418800 2001-06-22 MAPLE RIDGE 3800 BLOCK GRIFFIN RD., HOLLYWOOD, FL, 33312
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-06-22
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-09-18
Abatement Due Date 2001-09-24
Current Penalty 3375.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-09-18
Abatement Due Date 2001-09-24
Current Penalty 3375.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2001-09-18
Abatement Due Date 2001-09-24
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State