Search icon

BROOKSIDE GP INC. - Florida Company Profile

Company Details

Entity Name: BROOKSIDE GP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROOKSIDE GP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2012 (13 years ago)
Document Number: P03000046968
FEI/EIN Number 061692984

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

Address: 2500 N. Military Trail, BOCA RATON, FL, 33431, US
Mail Address: 2500 N. Military Trail, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENBERG RONALD I President 2500 N. Military Trail, BOCA RATON, FL, 33431
SG REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 200 E PALMETTO PARK RD, SUITE 103, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-04-27 SG REGISTERED AGENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 2500 N. Military Trail, suite 285, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-04-09 2500 N. Military Trail, suite 285, BOCA RATON, FL 33431 -
REINSTATEMENT 2012-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State