Search icon

JOSEPH E. BROOKS AND ASSOCIATES, CORP. - Florida Company Profile

Company Details

Entity Name: JOSEPH E. BROOKS AND ASSOCIATES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH E. BROOKS AND ASSOCIATES, CORP. 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: 19 Aug 1986 (39 years ago)
Date of dissolution: 02 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2012 (13 years ago)
Document Number: J29395
FEI/EIN Number 581723242

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

Address: 599 LAKE AVE, GREENWICH, CT, 06830, US
Mail Address: 599 LAKE AVE, GREENWICH, CT, 06830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS JOSEPH E President 599 LAKE AVENUE, GREENWICH, CT, 06830
BROOKS JOSEPH E Secretary 599 LAKE AVENUE, GREENWICH, CT, 06830
BROOKS JOSEPH E Treasurer 599 LAKE AVENUE, GREENWICH, CT, 06830
BROOKS JOSEPH E Director 599 LAKE AVENUE, GREENWICH, CT, 06830
BROOKS ALICE K Director 599 LAKE AVENUE, GREENWICH, CT, 06830
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-08-04 599 LAKE AVE, GREENWICH, CT 06830 -
REGISTERED AGENT NAME CHANGED 2011-08-04 BUSINESS FILINGS INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2011-08-04 599 LAKE AVE, GREENWICH, CT 06830 -
REINSTATEMENT 2011-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Voluntary Dissolution 2012-07-02
ANNUAL REPORT 2012-02-11
REINSTATEMENT 2011-08-04
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State