Entity Name: | KERRI BROOKS, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Mar 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Apr 2018 (7 years ago) |
Document Number: | P18000024582 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 10351 SW Fox Brown Rd, Indiantown, FL, 34956, US |
Mail Address: | 10351 SW Fox Brown Rd, indiantown, FL, 34956, US |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS KERRI | Agent | 10351 SW Fox Brown Rd, Indiantown, FL, 34956 |
Name | Role | Address |
---|---|---|
BROOKS KERRI | President | 10351 SW Fox Brown Rd, indiantown, FL, 34956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-16 | 10351 SW Fox Brown Rd, Indiantown, FL 34956 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-16 | 10351 SW Fox Brown Rd, Indiantown, FL 34956 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 10351 SW Fox Brown Rd, Indiantown, FL 34956 | No data |
NAME CHANGE AMENDMENT | 2018-04-11 | KERRI BROOKS, PA | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | BROOKS, KERRI | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-19 |
Name Change | 2018-04-11 |
Domestic Profit | 2018-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State