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 |
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 |
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 | - | - |
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 |
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