Entity Name: | BROOKSHORE III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROOKSHORE III, 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: | 02 Oct 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P00000093418 |
FEI/EIN Number |
582579003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 MAPLE STREET, 1ST FLOOR, WESTBURY, NY, 11590 |
Mail Address: | 8 MAPLE STREET, 1ST FLOOR, WESTBURY, NY, 11590 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANK FRANKLIN | Director | 8 MAPLE STREET, WESTBURY, NY, 11590 |
FRANK KENNETH | President | 8 MAPLE STREET, 1ST FLOOR, WESTBURY, NY, 11590 |
FRANK FRANKLIN | Agent | 9623 CYPRESS PARK WAY, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 9623 CYPRESS PARK WAY, BOYNTON BEACH, FL 33472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 8 MAPLE STREET, 1ST FLOOR, WESTBURY, NY 11590 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 8 MAPLE STREET, 1ST FLOOR, WESTBURY, NY 11590 | - |
REINSTATEMENT | 2002-11-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-11-25 | FRANK, FRANKLIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State