Search icon

BROOKS DYNAMIC SERVICES INC - Florida Company Profile

Company Details

Entity Name: BROOKS DYNAMIC SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROOKS DYNAMIC SERVICES 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: 19 Feb 2016 (9 years ago)
Document Number: P16000016617
FEI/EIN Number 81-1512681

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

Address: 13801 WALSINGHAM RD #825 STE A-145, LARGO, FL, 33774, US
Mail Address: 13801 WALSINGHAM RD, #825, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sohn in President 5042 wilshire blvd #825, los angles, CA, 90036
Comport Jeffrey E Vice President 438 Foxcroft Dr, Ivyland, PA, 18974
Comport Jeffrey E President 438 Foxcroft Dr, Ivyland, PA, 18974
SOHN INHO Agent 5042 WILSHIRE BLVD, Los Angeles, FL, 90036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 13801 WALSINGHAM RD #825 STE A-145, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 5042 WILSHIRE BLVD, 825, Los Angeles, FL 90036 -
CHANGE OF MAILING ADDRESS 2021-09-17 13801 WALSINGHAM RD #825 STE A-145, LARGO, FL 33774 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
Domestic Profit 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State