Search icon

BROOKS USA, INC. - Florida Company Profile

Company Details

Entity Name: BROOKS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROOKS USA, 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: 14 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000037421
FEI/EIN Number 043700548

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

Address: 2020 W. BRANDON BLVD.,, 150, BRANDON, FL, 33511, US
Mail Address: 11006 Running Pine Dr, Riverview, FL, 33569, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ARPIT President 2020 W. BRANDON BLVD., SUITE 150, BRANDON, FL, 33511
PATEL MAULI A Secretary 2020 W. BRANDON BLVD., SUITE 150, BRANDON, FL, 33511
PATEL ARPIT Agent 2020 W. BRANDON BLVD.,, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107066 SIGNATURE CLEANERS EXPIRED 2018-10-01 2023-12-31 - 2020 W BRANDON BLVD, STE 150, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-31 - -
CHANGE OF MAILING ADDRESS 2023-05-31 2020 W. BRANDON BLVD.,, 150, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2023-05-31 PATEL, ARPIT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 2020 W. BRANDON BLVD.,, 150, BRANDON, FL 33511 -
REINSTATEMENT 2011-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 2020 W. BRANDON BLVD.,, 150, BRANDON, FL 33511 -
PENDING REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-05-31
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-24
Off/Dir Resignation 2018-10-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4323458010 2020-06-25 0455 PPP 2020 W BRANDON BLVD 150, BRANDON, FL, 33511
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 8
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21306.31
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State