Search icon

GREENBROOK CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: GREENBROOK CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENBROOK CAPITAL CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V27552
FEI/EIN Number 000000000

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

Address: 5635 STATE RD. A1A, SUITE 204, S. MELBOURNE BEACH, FL, 32951
Mail Address: 5635 STATE RD. A1A, SUITE 204, S. MELBOURNE BEACH, FL, 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILEY, CHARLES E. Agent 1063 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751
SPARKS, BRIAN W. Director 5635 STATE RD. A1A, #204, S. MELBOURNE BCH, FL
SPARKS, BRIAN W. President 5635 STATE RD. A1A, #204, S. MELBOURNE BCH, FL
WILEY, CHARLES E. Director 1063 MAITLAND CENTER COM, MAITLAND, FL
WILEY, CHARLES E. Vice President 1063 MAITLAND CENTER COM, MAITLAND, FL
WILEY, CHARLES E. Secretary 1063 MAITLAND CENTER COM, MAITLAND, FL
WILEY, CHARLES E. Treasurer 1063 MAITLAND CENTER COM, MAITLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State