Search icon

NEW BROCKTON, INC. - Florida Company Profile

Company Details

Entity Name: NEW BROCKTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW BROCKTON, 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: 10 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000044783
FEI/EIN Number 452176043

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

Address: 197 CAMILIA ST, GULF BREEZE, FL, 32563
Mail Address: 197 CAMILIA ST, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER ANDREW President 197 CAMILIA ST, GULF BREEZE, FL, 32563
FISHER ANDREW Agent 197 CAMILIA ST, GULF BREEZE, FL, 32563
FISHER ANDREW Secretary 197 CAMILIA ST, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 197 CAMILIA ST, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2012-05-01 197 CAMILIA ST, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2012-05-01 FISHER, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 197 CAMILIA ST, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State