Search icon

BROOKSTONE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BROOKSTONE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROOKSTONE & ASSOCIATES, 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000010208
FEI/EIN Number 200610499

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

Address: 934 N UNIVERSITY DR, 420, CORAL SPRINGS, FL, 33071, US
Mail Address: 934 N UNIVERSITY DR, 420, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI STEPHEN President 934 N UNIVERSITY DR 420, CORAL SPRINGS, FL, 33071
LI STEPHEN Agent 934 N UNIVERSITY DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 934 N UNIVERSITY DR, 420, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2010-05-01 934 N UNIVERSITY DR, 420, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 934 N UNIVERSITY DR, 420, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-09-17
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State