Search icon

BLAIR BROOKE ENTERPRISES, INC.

Company Details

Entity Name: BLAIR BROOKE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000085287
FEI/EIN Number 650712234
Address: 4223 SNOWBERRY LN, NAPLES, FL, 34119
Mail Address: 4223 SNOWBERRY LN, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MCNAMARA THOMAS P Agent 2909 BAY TO BAY BLVD, TAMPA, FL, 33629

Director

Name Role Address
SMITH BRIAN Director 4223 SNOWBERRY LN, NAPLES, FL, 34119
REYES-SMITH DESITEE Director 4223 SNOWBERRY LN, NAPLES, FL, 34119

President

Name Role Address
SMITH BRIAN President 4223 SNOWBERRY LN, NAPLES, FL, 34119
REYES-SMITH DESITEE President 4223 SNOWBERRY LN, NAPLES, FL, 34119

Treasurer

Name Role Address
SMITH BRIAN Treasurer 4223 SNOWBERRY LN, NAPLES, FL, 34119

Vice President

Name Role Address
REYES-SMITH DESITEE Vice President 4223 SNOWBERRY LN, NAPLES, FL, 34119

Secretary

Name Role Address
REYES-SMITH DESITEE Secretary 4223 SNOWBERRY LN, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-08 4223 SNOWBERRY LN, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2000-06-08 4223 SNOWBERRY LN, NAPLES, FL 34119 No data
NAME CHANGE AMENDMENT 2000-05-08 BLAIR BROOKE ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-06-08
Name Change 2000-05-08
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State