Entity Name: | BROOKS BROTHERS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Apr 2008 (17 years ago) |
Document Number: | P08000041697 |
FEI/EIN Number | 800177304 |
Address: | 440 19th Street SW, NAPLES, FL, 34117, US |
Mail Address: | 440 19th Street SW, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS JOSEPH RII | Agent | 440 19th Street SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
BROOKS JOSEPH RII | President | 440 19th Street SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
BROOKS KATIE M | Secretary | 440 19th Street SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
BROOKS BRENT A | Vice President | 440 19th Street SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 440 19th Street SW, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 440 19th Street SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | BROOKS, JOSEPH R, II | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 440 19th Street SW, NAPLES, FL 34117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State