Search icon

BROOKS HOSPITALITY CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROOKS HOSPITALITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 1998 (27 years ago)
Date of dissolution: 15 Dec 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2023 (2 years ago)
Document Number: P98000089626
FEI/EIN Number 593538269
Address: 1722 Greystone Court, Longwood, FL, 32746, US
Mail Address: 1722 Greystone Court, Longwood, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS CYNTHIA M President 1722 Greystone Court, Longwood, FL, 32746
BROOKS CYNTHIA M Treasurer 1722 Greystone Court, Longwood, FL, 32746
MANN A. L Secretary 1722 Greystone Court, Longwood, FL, 32746
SCHAFER ROBERT WJR. Vice President 1722 Greystone Court, Longwood, FL, 32746
Acosta Jennifer B Vice President 1722 Greystone Court, Longwood, FL, 32746
Brooks Cynthia M Agent 1722 Greystone Court, Longwood, FL, 32746
BROOKS CYNTHIA M Director 1722 Greystone Court, Longwood, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01038900099 COMFORT SUITES MAINGATE EAST ACTIVE 2001-02-08 2026-12-31 - 4300 WEST LAKE MARY BLVD., SUITE 1010, BOX 301, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 1722 Greystone Court, Longwood, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-03-15 1722 Greystone Court, Longwood, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 1722 Greystone Court, Longwood, FL 32746 -
AMENDMENT 2015-11-17 - -
REGISTERED AGENT NAME CHANGED 2014-03-28 Brooks, Cynthia M. -
AMENDED AND RESTATEDARTICLES 2005-09-21 - -

Documents

Name Date
Voluntary Dissolution 2023-12-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18
Amendment 2015-11-17

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
334558.58
Total Face Value Of Loan:
334558.58
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
239000.00
Total Face Value Of Loan:
239000.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$334,558.58
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,558.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$336,491.59
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $334,554.58
Utilities: $1
Jobs Reported:
39
Initial Approval Amount:
$239,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$242,113.64
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $239,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State