Search icon

BROOKVILLE CONSULTING CORP. - Florida Company Profile

Company Details

Entity Name: BROOKVILLE CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROOKVILLE CONSULTING CORP. 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 Jan 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2006 (18 years ago)
Document Number: P95000005773
FEI/EIN Number 650550701

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

Mail Address: 5900 NW 97th Ave, DORAL, FL, 33178, US
Address: 7050 W. PALMETTO PARK ROAD, STE 15-500, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMASELLO DEBRA President 7050 W. PALMETTO PARK ROAD, BOCA RATON, FL, 33433
TOMASELLO DEBRA Secretary 7050 W. PALMETTO PARK ROAD, BOCA RATON, FL, 33433
NEATBOOKS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-25 7050 W. PALMETTO PARK ROAD, STE 15-500, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2024-04-12 NEATBOOKS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 5900 NW 97th Ave, Suite C-21, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-13 7050 W. PALMETTO PARK ROAD, STE 15-500, BOCA RATON, FL 33433 -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State