Search icon

D. W. BROWNING, INC. - Florida Company Profile

Company Details

Entity Name: D. W. BROWNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. W. BROWNING, 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: 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: 22 Sep 1955 (70 years ago)
Date of dissolution: 29 Apr 1960 (65 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 29 Apr 1960 (65 years ago)
Document Number: 187930
FEI/EIN Number 000000000

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

Address: 118 E. FAIRVIEW AVE., DAYTONA BEACH, FL
Mail Address: 118 E. FAIRVIEW AVE., DAYTONA BEACH, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPHSON, NORTON President 118 1/2 VOLUSIA AVE., DAYTONA BCH, FL
JOSEPHSON, NORTON Director 118 1/2 VOLUSIA AVE., DAYTONA BCH, FL
ROBERTSON, J. L. Director 132 1/2 VOLUSIA AVE., DAYTONA BCH, FL
PENNINGTON, H. L. Secretary 132 1/2 VOLUSIA AVE., DAYTONA BCH, FL
PENNINGTON, H. L. Treasurer 132 1/2 VOLUSIA AVE., DAYTONA BCH, FL
PENNINGTON, H. L. Director 132 1/2 VOLUSIA AVE., DAYTONA BCH, FL
ROBERTSON, J. L. Vice President 132 1/2 VOLUSIA AVE., DAYTONA BCH, FL

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1960-04-29 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100334143 0419700 1985-09-26 2254 VOLUSIA AVENUE, DAYTONA BEACH, FL, 32015
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-26
Case Closed 1985-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-10-28
Abatement Due Date 1985-11-01
Nr Instances 4
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-10-28
Abatement Due Date 1985-11-01
Nr Instances 1
Nr Exposed 2
14063804 0420600 1983-02-03 US POST OFFICE SR50, Orlando, FL, 32808
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-03
Case Closed 1983-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1983-02-18
Abatement Due Date 1983-02-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
13742960 0419700 1982-06-14 395 S ATLANTIC AVE, Ormond Beach, FL, 32074
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-14
Case Closed 1982-06-23
13656061 0419700 1982-03-31 4139 S ATLANTIC AVE, New Smyrna Beach, FL, 32069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-31
Case Closed 1982-04-14

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-04-16
Abatement Due Date 1982-03-31
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-04-16
Abatement Due Date 1982-03-31
Nr Instances 1
13614144 0419700 1980-11-20 2200 N ATLANTIC AVE, Daytona Beach, FL, 32018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-21
Case Closed 1981-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1981-01-02
Abatement Due Date 1981-01-08
Nr Instances 20
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1981-01-02
Abatement Due Date 1980-11-21
Nr Instances 21
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1981-01-02
Abatement Due Date 1980-11-21
Nr Instances 1
13724653 0419700 1979-07-31 401 N ATLANTIC AVE, New Smyrna Beach, FL, 32069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-02
Case Closed 1979-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 040004
Issuance Date 1979-08-10
Abatement Due Date 1979-08-02
Nr Instances 1
13724489 0419700 1979-05-10 3000 N ATLANTIC AVE, Daytona Beach, FL, 32018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-11
Case Closed 1979-05-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1979-05-29
Abatement Due Date 1979-06-01
Nr Instances 16
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1979-05-29
Abatement Due Date 1979-06-01
Nr Instances 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State