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 |
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 |
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 | - |
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