Search icon

JEFFREY BROOKS INC. - Florida Company Profile

Company Details

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

JEFFREY BROOKS 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 Sep 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000063184
FEI/EIN Number 650435702

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

Address: 55 NORTHERN BLVD, GREENVALE, NY, 11548
Mail Address: 55 NORTHERN BLVD, GREENVALE, NY, 11548
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS JEFFREY Director 44 COCONUT ROAD, APT. B315, PALM BEACH, FL, 33480
BROOKS JEFFREY Agent 44 COCONUT ROAD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1994-11-04 55 NORTHERN BLVD, GREENVALE, NY 11548 -
CHANGE OF MAILING ADDRESS 1994-11-04 55 NORTHERN BLVD, GREENVALE, NY 11548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
JEFFREY BROOKS, etc., VS FUERST ITTLEMAN DAVID & JOSEPH, PL, etc., 3D2018-0848 2018-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-10790

Parties

Name JEFFREY BROOKS INC.
Role Appellant
Status Active
Representations DAVID M. GOLDSTEIN
Name FUERST ITTLEMAN DAVID & JOSEPH, PL
Role Appellee
Status Active
Representations Jeffrey J. Molinaro
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-07
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated December 18, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-01-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 17, 2018.
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Jeffrey Brooks
Docket Date 2018-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1995-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State