Search icon

BROOKSCHECK, INC. - Florida Company Profile

Company Details

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

BROOKSCHECK, 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: 14 Mar 1994 (31 years ago)
Document Number: P94000020674
FEI/EIN Number 593234883

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

Mail Address: 481 HARBOR DRIVE SOUTH, INDIAN ROCKS BEACH, FL, 33785, US
Address: 852 S. BROAD STREET, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMULLEN THOMAS W Director 481 HARBOR DRIVE SOUTH, INDIAN ROCKS BEACH, FL, 33785
MCMULLEN THOMAS W President 481 HARBOR DRIVE SOUTH, INDIAN ROCKS BEACH, FL, 33785
MCMULLEN THOMAS W Treasurer 481 HARBOR DRIVE SOUTH, INDIAN ROCKS BEACH, FL, 33785
MCMULLEN THOMAS W Secretary 481 HARBOR DRIVE SOUTH, INDIAN ROCKS BEACH, FL, 33785
MICHAELS THOMAS O Agent 1370 PINEHURST ROAD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-29 852 S. BROAD STREET, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 852 S. BROAD STREET, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State