Search icon

BROOKSVILLE BUILDERS, INC. - Florida Company Profile

Company Details

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

BROOKSVILLE BUILDERS, 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: 12 Jul 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000054719
FEI/EIN Number 593329774

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

Address: 100 MT FAIR AVE, BROOKSVILLE, FL, 34601
Mail Address: 100 MT FAIR AVE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVEDAY DANIEL President 100 MT FAIR AVE, BROOKSVILLE, FL, 34601
LOVEDAY DANIEL G Agent 100 MOUNT FAIR AVE., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-01-14 LOVEDAY, DANIEL GPRES. -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 100 MOUNT FAIR AVE., BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-14
Reg. Agent Change 2007-07-16
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101829265 0420600 1986-06-17 4382 AZTEC COURT, BAYPORT, FL, 33526
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-06-17
Case Closed 1986-07-25

Related Activity

Type Accident
Activity Nr 360146377

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1986-07-02
Abatement Due Date 1986-07-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1986-07-02
Abatement Due Date 1986-07-08
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-07-02
Abatement Due Date 1986-07-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-07-02
Abatement Due Date 1986-07-08
Nr Instances 1
Nr Exposed 4

Date of last update: 03 Apr 2025

Sources: Florida Department of State