Search icon

BROOKE DIGITAL MANAGEMENT SOLUTIONS, INC

Company Details

Entity Name: BROOKE DIGITAL MANAGEMENT SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2005 (20 years ago)
Document Number: P05000064065
FEI/EIN Number 202765785
Address: 6378 NW 26th Terrace, Boca Raton, FL, 33496, US
Mail Address: PO Box 812423, Boca Raton, FL, 33481, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKE DIGITAL MANAGEMENT SOLUTIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 202765785 2011-06-20 BROOKE DIGITAL MANAGEMENT SOLUTIONS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 3056249752
Plan sponsor’s DBA name BROOKE DIGITAL MANAGEMENT SOLUTIONS INC.
Plan sponsor’s address 16250 NW 52 AVENUE, MIAMI GARDENS, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 202765785
Plan administrator’s name BROOKE DIGITAL MANAGEMENT SOLUTIONS INC.
Plan administrator’s address 16250 NW 52 AVENUE, MIAMI GARDENS, FL, 33014
Administrator’s telephone number 3056249752

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing GARY CHAIET
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Behar Brian Agent 1855 Griffin Raod, Ft. Lauderdale, FL, 33004

President

Name Role Address
RUTTER DAVID President 6378 NW 26th Terrace, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-01 6378 NW 26th Terrace, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2020-03-01 6378 NW 26th Terrace, Boca Raton, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2018-02-20 Behar, Brian No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 1855 Griffin Raod, Suite A-350, Ft. Lauderdale, FL 33004 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000012068 ACTIVE 19-05440-CA MIAMI-DADE CIRCUIT COURT 2019-02-25 2025-01-09 $127,298.05 RIMAGE CORPORATION, 7725 WASHINGTON AVENUE SOUTH, EDNIA MN 55439

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State