Search icon

BROOKS FRATER INC. - Florida Company Profile

Company Details

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

BROOKS FRATER 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: 17 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000067915
FEI/EIN Number 900402694

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

Address: 4877 SANDBAR WILLOW CT, ORLANDO, FL, 32808
Mail Address: 4877 SANDBAR WILLOW CT, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS DONOVAN E President 4877 SANBAR WILLOW CT, ORLANDO, FL, 32808
BROOKS DONOVAN E Agent 4877 SANDBAR WILLOW CT, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000052526 ORIGINALLY LOVED EXPIRED 2011-06-04 2016-12-31 - 4877 SANDBAR WILLOW CT, ORLANDO, FL, 32808
G08249700050 LOVE OR LUST EXPIRED 2008-09-05 2013-12-31 - 4877 SANDBAR WILLOW CT, ORLANDO, FL, 32808
G08241900277 LOVE OR LOVE EXPIRED 2008-08-28 2013-12-31 - 4877 SANDBAR WILLOW CT, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-04-30
Off/Dir Resignation 2009-04-20
Domestic Profit 2008-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State