Search icon

BROOKSVILLE PROPERTY RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: BROOKSVILLE PROPERTY RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROOKSVILLE PROPERTY RESOURCES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2007 (18 years ago)
Document Number: P07000096981
FEI/EIN Number 260800286

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

Address: 201 North Franklin Street, TAMPA, FL, 33602, US
Mail Address: 201 North Franklin Street, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCIANO JOHN R President 201 North Franklin Street, TAMPA, FL, 33602
PICCIANO JOHN R Director 201 North Franklin Street, TAMPA, FL, 33602
O'SHEA JAMES Executive Vice President 201 North Franklin Street, TAMPA, FL, 33602
O'SHEA JAMES Director 201 North Franklin Street, TAMPA, FL, 33602
Raymond J. P Agent 625 Court Street, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052059 SPRINGBROOK HOSPITAL EXPIRED 2014-05-29 2024-12-31 - 13406 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 7007 Grove Rd, Brooksville, FL 34609 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Raymond, J. Paul -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 201 North Franklin Street, 1910, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-03-20 201 North Franklin Street, 1910, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 625 Court Street, Suite 200, Clearwater, FL 33756 -

Court Cases

Title Case Number Docket Date Status
Pamela Gregg and Fred Gregg, Petitioner(s), v. Brooksville Property Resources, Inc. d/b/a Springbrook Hospital, Respondent(s). 5D2024-3150 2024-11-15 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000133

Parties

Name Pamela Gregg
Role Petitioner
Status Active
Representations Linda Bellomio Commons, Desiree Ellison Bannasch
Name Fred Gregg
Role Petitioner
Status Active
Name BROOKSVILLE PROPERTY RESOURCES, INC.
Role Respondent
Status Active
Representations Robert Frederick White, Nichole M. Koford, Alyssa Mara Reiter
Name Springbrook Hospital
Role Respondent
Status Active
Name Lawrence James Semento
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Brooksville Property Resources, Inc.
Docket Date 2024-11-21
Type Response
Subtype Response
Description Response to Petition per 11/18 Order
On Behalf Of Brooksville Property Resources, Inc.
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brooksville Property Resources, Inc.
Docket Date 2024-11-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition - Filed Here 11/15/2024
On Behalf Of Pamela Gregg
Docket Date 2024-11-18
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE BY NOON 11/21
View View File
Docket Date 2024-12-19
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-11-15
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Pamela Gregg and Fred Gregg, Petitioner(s), v. Brooksville Property Resources, Inc. d/b/a Springbrook Hospital, Respondent(s). 5D2024-3040 2024-11-05 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000133

Parties

Name Fred Gregg
Role Petitioner
Status Active
Representations Linda Bellomio Commons, Desiree Ellison Bannasch
Name BROOKSVILLE PROPERTY RESOURCES, INC.
Role Respondent
Status Active
Representations Robert Frederick White, Nichole M. Koford, Alyssa Mara Reiter
Name Springbrook Hospital
Role Respondent
Status Active
Name Lawrence James Semento
Role Judge/Judicial Officer
Status Active
Name Pamela Gregg
Role Petitioner
Status Active
Representations Linda Bellomio Commons, Desiree Ellison Bannasch

Docket Entries

Docket Date 2024-11-19
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Pamela Gregg
Docket Date 2024-11-19
Type Record
Subtype Amended Appendix
Description FILED: 11/18 ; PER: 11/6 ORDER
Docket Date 2024-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing DECLARATION IN SUPPORT OF MOTION TO AMEND PETITION
On Behalf Of Fred Gregg
Docket Date 2024-11-12
Type Response
Subtype Objection
Description Objection to Motion to Amend Petition
On Behalf Of Brooksville Property Resources, Inc.
Docket Date 2024-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to AMEND PETITION
On Behalf Of Pamela Gregg
Docket Date 2024-11-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; PT W/IN 10 DYS FILE AMENDED APX; APX STRICKEN
View View File
Docket Date 2024-11-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Brooksville Property Resources, Inc.
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brooksville Property Resources, Inc.
Docket Date 2024-11-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-05
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari - Filed Here 11/5/2024
On Behalf Of Pamela Gregg
Pamela Gregg and Fred Gregg, Petitioner(s), v. Brooksville Property Resources, Inc. d/b/a Springbrook Hospital, Respondent(s). 5D2024-3039 2024-11-05 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000133

Parties

Name Pamela Gregg
Role Petitioner
Status Active
Representations Linda Bellomio Commons, Desiree Ellison Bannasch
Name Fred Gregg
Role Petitioner
Status Active
Representations Linda Bellomio Commons, Desiree Ellison Bannasch
Name BROOKSVILLE PROPERTY RESOURCES, INC.
Role Respondent
Status Active
Representations Robert Frederick White, Nichole M. Koford, Alyssa Mara Reiter
Name Springbrook Hospital
Role Respondent
Status Active
Name Lawrence James Semento
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-19
Type Record
Subtype Amended Appendix
Description FILED: 11/18 ; PER: 11/6 ORDER
Docket Date 2024-11-18
Type Order
Subtype Order to File Response
Description Order to File Response; PTS' W/IN 10 DYS RE: MOT DISMISS; RS W/IN 10 DYS FILE REPLY...
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Brooksville Property Resources, Inc.
Docket Date 2024-11-12
Type Response
Subtype Objection
Description Objection to Motion to Amend Petition
On Behalf Of Brooksville Property Resources, Inc.
Docket Date 2024-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to AMEND PETITION
On Behalf Of Pamela Gregg
Docket Date 2024-11-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; PET TREATED AS APX; APX STRICKEN W/OUT PREJUDICE; PT W/IN 10 DYS FILE AMENDED APX
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brooksville Property Resources, Inc.
Docket Date 2024-11-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-05
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari - Filed Here 11/5/2024
On Behalf Of Pamela Gregg
Docket Date 2024-12-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing- DECLARATION UNDER OATH
On Behalf Of Pamela Gregg
Docket Date 2024-12-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Pamela Gregg
Docket Date 2024-12-03
Type Response
Subtype Response
Description Response to Motion to Dismiss per 11/18 Order and Motion to hold appeal in abeyance
On Behalf Of Pamela Gregg
Docket Date 2024-12-09
Type Response
Subtype Reply
Description Reply to Response to Motion to Dismiss
On Behalf Of Brooksville Property Resources, Inc.
PAMELA GREGG AND FRED GREGG VS BROOKSVILLE PROPERTY RESOURCES, INC. D/B/A SPRINGBROOK HOSPITAL 5D2023-1282 2023-03-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000133

Parties

Name Pamela Gregg
Role Petitioner
Status Active
Representations Linda B. Commons, Desiree Ellison Bannasch
Name Fred Gregg
Role Petitioner
Status Active
Name Springbrook Hospital
Role Respondent
Status Active
Name BROOKSVILLE PROPERTY RESOURCES, INC.
Role Respondent
Status Active
Representations Michael Edward Reed, Alyssa Reiter, Madeleine C. Vaughn
Name Hon. Donald C. Barbee, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION; DENIED AS MOOT PER 7/31 ORDER
On Behalf Of Pamela Gregg
Docket Date 2023-05-25
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT GRANTED; AMENDED PET ACCEPTED; RS OBJECTION NOTED
Docket Date 2023-05-11
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR LEAVE TO FILE AMENDED PETITION
On Behalf Of Brooksville Property Resources, Inc.
Docket Date 2023-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PETITION
On Behalf Of Pamela Gregg
Docket Date 2023-05-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Pamela Gregg
Docket Date 2023-04-14
Type Response
Subtype Response
Description RESPONSE ~ PER 3/30 ORDER
On Behalf Of Brooksville Property Resources, Inc.
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brooksville Property Resources, Inc.
Docket Date 2023-03-30
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2023-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Pamela Gregg
Docket Date 2023-03-28
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/28/2023
On Behalf Of Pamela Gregg
Docket Date 2023-03-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Pamela Gregg
Docket Date 2023-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RSP TO RSP TO DECLARE PETITION PARTIALLY MOOT ; DENIED AS MOOT PER 7/31 ORDER
On Behalf Of Pamela Gregg
Docket Date 2023-08-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-31
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PETITION DENIED; ALL PENDING MOTIONS DENIED AS MOOT
Docket Date 2023-07-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-07-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE RESPONSE TO PETITIONERS'INCORPORATED MOTION TO AMEND; DENIED AS MOOT PER 7/31 ORDER
On Behalf Of Brooksville Property Resources, Inc.
Docket Date 2023-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENT'S MOTION TO DECLAREPETITION PARTIALLY MOOT ANDINCORPORATED SECOND MOTION TO AMEND THE PETITION
On Behalf Of Pamela Gregg
Docket Date 2023-06-30
Type Response
Subtype Response
Description RESPONSE ~ TO M/CLARIFY MAY 25, 2023 ORDER
On Behalf Of Pamela Gregg
Docket Date 2023-06-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR CLARIFICATION
On Behalf Of Brooksville Property Resources, Inc.
Docket Date 2023-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DECLARE PETITION PARTIALLY MOOT; DENIED AS MOOT PER 7/31 ORDER
On Behalf Of Brooksville Property Resources, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State