Search icon

WATERBROOK, INC. - Florida Company Profile

Company Details

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

WATERBROOK, 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: 10 Aug 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K30592
FEI/EIN Number 650067251

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

Address: 715 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 715 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDNICK L. WILLIAM C CTD 7947 YORKSHIRE CT., BOCA RATON, FL, 33496
YIANILOS THOMAS N President 2848 N.E. 37TH STREET, FORT LAUDERDALE, FL, 33308
YIANILOS THOMAS N Secretary 2848 N.E. 37TH STREET, FORT LAUDERDALE, FL, 33308
YIANILOS THOMAS N Director 2848 N.E. 37TH STREET, FORT LAUDERDALE, FL, 33308
RUDNICK L. WILLIAM Agent 7947 YORKSHIRE COURT, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 715 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2008-04-10 715 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
NAME CHANGE AMENDMENT 2001-07-11 WATERBROOK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-10-26 7947 YORKSHIRE COURT, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2000-10-26 RUDNICK, L. WILLIAM -
REINSTATEMENT 2000-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002114048 LAPSED 08-52844 CACE (21) 17TH JUD CIR BROWARD CNTY 2009-04-30 2014-08-19 $30,750.84 O'CONNELL & GOLDBERG, INC., 450 NORTH PARK ROAD, SUITE 600, HOLLYWOOD, FL 33021
J09001191518 LAPSED 08-061510 CA 15 MIAMI-DADE COUNTY 2009-04-22 2014-05-07 $19866.65 NOVEMBER 1 CORP. F/K/A OCEAN MEDIA GROUP INC., 404 WASHINGTON AVENUE, 650, MIAMI BEACH, FL 33139
J03900005689 TERMINATED ADV #03-3147-BKC-PGH-A U.S. BANKRUPTCY CT SO. DIST FL 2003-08-08 2008-09-15 $7196.00 ROBERT C. FURR, TTEE IN BANKRUPTCY FOR SAFEGUARD, HURRICANE PROTECTION SYSTEMS/ FURR AND, COHEN, PA/ 2255 GLADES RD, STE 337 WEST, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-09-13
Name Change 2001-07-11
ANNUAL REPORT 2001-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State