Entity Name: | BROOKNAM CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P09000043619 |
FEI/EIN Number | 270725514 |
Address: | 1817 SW Kimberly Avenue, Port St. Lucie, FL, 34953, US |
Mail Address: | 1817 SW Kimberly Avenue, Port St. Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES WILLIAM | Agent | 1817 SW Kimberly Avenue, Port St. Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
TORRES WILLIAM | President | 1817 SW Kimberly Avenue, Port St. Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
TORRES VIANCA | Vice President | 1817 SW Kimberly Avenue, Port St. Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-04 | 1817 SW Kimberly Avenue, Port St. Lucie, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-04 | 1817 SW Kimberly Avenue, Port St. Lucie, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-04 | 1817 SW Kimberly Avenue, Port St. Lucie, FL 34953 | No data |
AMENDMENT | 2011-07-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-07-22 | TORRES, WILLIAM | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-04-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State