Search icon

BROOKS ASPHALT AND PAVING INC - Florida Company Profile

Company Details

Entity Name: BROOKS ASPHALT AND PAVING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROOKS ASPHALT AND PAVING 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: 03 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000032651
FEI/EIN Number 202377904

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

Address: 7943 BEECHDALE CT, ORLANDO, FL, 32818
Mail Address: 7943 BEECHDALE CT, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS AUBREY President 7943 BEECHDALE CT, ORLANDO, FL, 32818
THOMPSON LEIGH-ANNA Vice President 7943 BEECHDALE CT, ORLANDO, FL, 32818
MELENDEZ LUIS General Manager 7943 BEECHDALE CT, ORLANDO, FL, 32818
BROOKS AUBREY Agent 7943 BEECHDALE CT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-27 7943 BEECHDALE CT, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 7943 BEECHDALE CT, ORLANDO, FL 32818 -
CANCEL ADM DISS/REV 2009-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-20 7943 BEECHDALE CT, ORLANDO, FL 32818 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-08-18 BROOKS, AUBREY -
AMENDMENT 2008-04-22 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001025122 TERMINATED 1000000504898 ORANGE 2013-05-10 2023-05-29 $ 663.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000082231 LAPSED 1000000282708 ORANGE 2012-11-21 2023-01-16 $ 1,971.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-09-29
DEBIT MEMO 2008-09-24
Reg. Agent Change 2008-09-09
Reg. Agent Change 2008-08-18
Reg. Agent Change 2008-07-30
Amendment 2008-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State