Search icon

BROOKZIL RESTAURANT CORP. - Florida Company Profile

Company Details

Entity Name: BROOKZIL RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROOKZIL RESTAURANT 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: 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: 26 Jan 1996 (29 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: P96000008390
FEI/EIN Number 650635171

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

Address: 154 S.E. 1ST AVENUE, MIAMI, FL, 33131
Mail Address: 154 S.E. 1ST AVENUE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUSCELLO JOSEPH M President 154 S.E. 1ST AVENUE, MIAMI, FL, 33131
MOONEY TIMOTHY J Secretary 154 S.E. 1ST AVENUE, MIAMI, FL, 33131
MOONEY TIMOTHY J Treasurer 154 S.E. 1ST AVENUE, MIAMI, FL, 33131
TOUSCELLO JOSEPH M Agent 154 SE 1ST AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-03-26 TOUSCELLO, JOSEPH M -
REGISTERED AGENT ADDRESS CHANGED 2001-03-26 154 SE 1ST AVE, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000007304 TERMINATED 01022850018 20857 04187 2002-12-09 2008-01-09 $ 7,696.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000063440 LAPSED 01012780041 20093 02902 2001-10-08 2022-02-18 $ 9,596.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-04-02
DOCUMENTS PRIOR TO 1997 1996-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State