Search icon

BROOKER & ASSOCIATES, P.A.

Company Details

Entity Name: BROOKER & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000038663
FEI/EIN Number 593505953
Address: 2905 BAYSHORE CT., TAMPA, FL, 33611
Mail Address: 2905 BAYSHORE CT., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BROOKER RODRIC T Agent 2905 BAYSHORE CT., TAMPA, FL, 33611

PTDC

Name Role Address
BROOKER RODRIC T PTDC 2907 W. BAY TO BAY BLVD, STE 216, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-28 2905 BAYSHORE CT., TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2012-01-28 2905 BAYSHORE CT., TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-28 2905 BAYSHORE CT., TAMPA, FL 33611 No data
NAME CHANGE AMENDMENT 2004-07-15 BROOKER & ASSOCIATES, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000489337 ACTIVE 1000000407827 HILLSBOROU 2013-02-15 2033-02-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-22
Name Change 2004-07-15
ANNUAL REPORT 2004-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State