Search icon

BROOKE MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BROOKE MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROOKE MANAGEMENT GROUP, 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: 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: 24 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: P98000027203
FEI/EIN Number 650888777

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

Address: 27 PLANTATION DR, APT 201, VERO BEACH, FL, 32966, US
Mail Address: 27 PLANTATION DR, APT 201, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
brooke joseph Vice President 27 PLANTATION DR, VERO BEACH, FL, 32966
Carignan-brooke Shawn c President 27 PLANTATION DR, VERO BEACH, FL, 32966
FOREMAN CATHERINE Agent 7211 W CYPRESS HEAD DR, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
AMENDMENT 2017-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 27 PLANTATION DR, APT 201, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2009-03-25 27 PLANTATION DR, APT 201, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 7211 W CYPRESS HEAD DR, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 1999-03-29 FOREMAN, CATHERINE -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
Amendment 2017-10-19
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State