Search icon

ALBERT BROOKS INC. - Florida Company Profile

Company Details

Entity Name: ALBERT BROOKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT BROOKS 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: 08 Sep 1987 (38 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: J91646
FEI/EIN Number 592842817

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

Address: 6461 EAST 3RD AVE, HIALEAH, FL, 33013, US
Mail Address: 6461 EAST 3RD AVE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS, ALBERT L. Director 6461 E 3RD AVE, HIALEAH, FL, 33013
BROOKS, ALBERT L. President 6461 E 3RD AVE, HIALEAH, FL, 33013
BROOKS, ALBERT Agent 6461 E 3RD AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 6461 EAST 3RD AVE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2006-04-26 6461 EAST 3RD AVE, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-23 6461 E 3RD AVE, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001333997 TERMINATED 1000000502606 MIAMI-DADE 2013-08-14 2023-09-05 $ 666.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001075475 TERMINATED 1000000303973 MIAMI-DADE 2012-12-18 2022-12-28 $ 764.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
ALBERT BROOKS VS STATE OF FLORIDA 2D2019-1975 2019-05-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-14418

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-14416

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-14417

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-17842

Parties

Name ALBERT BROOKS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DONNA S. KOCH, A.A.G., Attorney General, Tampa
Name HON. JAMES R. THOMPSON
Role Judge/Judicial Officer
Status Active
Name HON. NICHOLAS THOMPSON
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-20
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALBERT BROOKS
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALBERT BROOKS
Docket Date 2019-06-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-05-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-05-24
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of LEE CLERK
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERT BROOKS
ALBERT BROOKS VS STATE OF FLORIDA 2D2018-4972 2018-12-17 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-14417

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-14416

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-17842

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-14418

Parties

Name ALBERT BROOKS INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, Katie Lynn Salemi - Ashby, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-15
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving ~ As it appears that the proceedings in the circuit court relative to the petitioner's motion for postconviction relief are progressing, the petition for writ of mandamus is denied. Cf. Munn v. Fla. Parole Comm'n, 807 So. 2d 733 (Fla. 1st DCA 2002). This denial is without prejudice to the petitioner to file a new petition for writ of mandamus if the postconviction court has not entered a final order on the motion within 90 days of the date of this order, provided that the petitioner is unrepresented by counsel in the postconviction proceeding.
Docket Date 2019-01-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Sleet, and Salario
Docket Date 2019-01-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2018-12-20
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion for postconviction relief filed in the trial court in case numbers 14-CF-14416, 14CF-14417, 14-CF-14418, and 14-CF-17842 on or about March 22, 2018. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
Docket Date 2018-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-12-17
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of ALBERT BROOKS
ALBERT BROOKS VS STATE OF FLORIDA 2D2018-0867 2018-03-07 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-14418

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-14416

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-14417

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-17842

Parties

Name ALBERT BROOKS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-07
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2018-04-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-04-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, Villanti, and Rothstein-Youakim
Docket Date 2018-04-10
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied ~ The record on appeal is still on file in this court and was reviewed in addressing petitioner's petition. Petitioner's petition alleging ineffective assistance of appellate counsel is denied.
Docket Date 2018-03-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALBERT BROOKS
ALBERT BROOKS VS STATE OF FLORIDA 2D2016-2871 2016-06-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-14416

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-14418

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-14417

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-17842

Parties

Name ALBERT BROOKS INC.
Role Appellant
Status Active
Representations JOHN C. FISHER, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHNNY T. SALGADO, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-11-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ page 699 of the record
Docket Date 2016-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ MANALICH
Docket Date 2016-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALBERT BROOKS
Docket Date 2016-10-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2016-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time to file initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of July 6, 2016. The circuit court clerk shall file a status report regarding appellant's application for indigency determination within 10 days.
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALBERT BROOKS
Docket Date 2016-09-26
Type Notice
Subtype Notice
Description Notice ~ COPY OF NOTICE TO LT CLERK TO FORWARD COPY OF INSOLVENCY TO SECOND DISTRICT COURT OF APPEAL
On Behalf Of ALBERT BROOKS
Docket Date 2016-09-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR DETERMINATION OF INDIGENCY
On Behalf Of ALBERT BROOKS
Docket Date 2016-09-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ FEE OWED - MOTION EOT FOR INDIGENCY DETERMINATION FROM LT (30)
Docket Date 2017-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALBERT BROOKS
Docket Date 2017-07-11
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2017-07-10
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of ALBERT BROOKS
Docket Date 2017-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 11 PAGES
Docket Date 2017-06-20
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd
Docket Date 2017-05-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 149 PAGES
Docket Date 2017-05-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ALBERT BROOKS
Docket Date 2017-03-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 64 PAGES
Docket Date 2017-03-27
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice
Docket Date 2017-03-22
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of ALBERT BROOKS
Docket Date 2017-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ALBERT BROOKS
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALBERT BROOKS
Docket Date 2017-02-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2017-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-12-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION FOR DISMISSAL OF PUBLIC DEFENDER / LT MOTION FOR APPOINTMENT OF PUBLIC DEFENDER - PS ALBERT BROOKS X16373
On Behalf Of ALBERT BROOKS
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ The appellant's pro se motion to rule on pro se initial brief is denied. If the appellant has counsel discharged, he may file a new initial brief that fully conforms to Florida Rule of Appellate Procedure 9.200(a), (b).
Docket Date 2016-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALBERT BROOKS
Docket Date 2016-11-30
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ According to the online docket of the Circuit Court in and for Lee County, the trial court appointed the Public Defender as appellate counsel for the appellant by order signed October 27, 2016. The appellant's pro se initial brief is therefore stricken. The appellee's motion to strike is denied as moot. Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2016-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ALBERT BROOKS
Docket Date 2016-11-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PRO SE INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2016-08-16
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of August 12, 2016, does not fulfill the requirements of this court's fee order of July 6, 2016. If appellant qualifies for a filing fee waiver, he must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2016-08-12
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of ALBERT BROOKS
Docket Date 2016-08-12
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ALBERT BROOKS
Docket Date 2016-07-06
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2016-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-30
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERT BROOKS

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-07-16
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State