Search icon

THREE RIVERS OF BROOKSVILLE, INC. - Florida Company Profile

Company Details

Entity Name: THREE RIVERS OF BROOKSVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE RIVERS OF BROOKSVILLE, 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: 05 Dec 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000088529
FEI/EIN Number 593286895

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

Address: 15520 CORTEZ BLVD., BROOKSVILLE, FL, 34613
Mail Address: P.O. BOX 10882, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDNICK WALLACE Secretary 73 MIDWAY ISLAND, CLEARWATER, FL, 33767
RUDNICK PAUL President 15520 CORTEZ BLVD., BROOKSVILLE, FL, 34613
RUDNICK WALLACE Treasurer 73 MIDWAY ISLAND, CLEARWATER, FL, 33767
RUDNICK WALLACE Agent 73 MIDWAY ISLAND, CLEARWATER, FL, 34630

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-03-26 15520 CORTEZ BLVD., BROOKSVILLE, FL 34613 -
REINSTATEMENT 1999-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-15
REINSTATEMENT 1999-01-15
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State