Search icon

BROWN MARINE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BROWN MARINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWN MARINE SERVICE, 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: 09 Oct 1958 (67 years ago)
Date of dissolution: 09 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2007 (18 years ago)
Document Number: 216183
FEI/EIN Number 590857819

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

Address: S J BROWN, 40 AUDUSSON AVE, PO BOX 1415, PENSACOLA, FL, 32507-2426, US
Mail Address: S J BROWN, 40 AUDUSSON AVE, PO BOX 1415, PENSACOLA, FL, 32507-2426, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN S. J Director 600 GAMARRA RD., PENSACOLA, FL, 32503
BROWN WARREN T Agent 40 AUDUSSON AVE, PENSACOLA, FL, 32507
BROWN WARREN T President 1700 OSCEOLA BLVD, PENSACOLA, FL, 32503
BROWN WARREN T Director 1700 OSCEOLA BLVD, PENSACOLA, FL, 32503
BRYAN GARY W Secretary 5698 BERRYHILL RD., MILTON, FL, 32570
BRYAN GARY W Director 5698 BERRYHILL RD., MILTON, FL, 32570
BROWN S. J Chairman 600 GAMARRA RD., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 S J BROWN, 40 AUDUSSON AVE, PO BOX 1415, PENSACOLA, FL 32507-2426 -
CHANGE OF MAILING ADDRESS 2003-04-21 S J BROWN, 40 AUDUSSON AVE, PO BOX 1415, PENSACOLA, FL 32507-2426 -
REGISTERED AGENT NAME CHANGED 2003-04-21 BROWN, WARREN T -
REGISTERED AGENT ADDRESS CHANGED 1989-04-11 40 AUDUSSON AVE, PENSACOLA, FL 32507 -

Documents

Name Date
Voluntary Dissolution 2007-08-09
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-05-19
ANNUAL REPORT 1998-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13740840 0419700 1977-12-07 40 AUDOSSON AVE, Pensacola, FL, 32507
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-08
Case Closed 1984-03-10
13740782 0419700 1977-11-08 40 AUDUSSON AVE, Pensacola, FL, 32507
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-11-11
Case Closed 1978-03-21

Related Activity

Type Complaint
Activity Nr 320898927

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-11-22
Abatement Due Date 1977-12-10
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-12-15
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1977-11-22
Abatement Due Date 1977-12-05
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-12-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1977-11-22
Abatement Due Date 1977-12-05
Contest Date 1977-12-15
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1977-11-22
Abatement Due Date 1977-12-05
Contest Date 1977-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100180 D04
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-11-22
Abatement Due Date 1977-11-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1977-11-22
Abatement Due Date 1977-11-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-22
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1977-11-22
Abatement Due Date 1978-01-31
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100169 B03 I
Issuance Date 1977-11-22
Abatement Due Date 1978-01-15
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100180 C02
Issuance Date 1977-11-22
Abatement Due Date 1977-12-25
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19150010 A01
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02012
Citaton Type Other
Standard Cited 19150010 A02
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19150010 C01
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19150035 E01
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Nr Instances 2
Citation ID 02015
Citaton Type Other
Standard Cited 19150035 E04
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Nr Instances 6
Citation ID 02016
Citaton Type Other
Standard Cited 19150051 A
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 02017
Citaton Type Other
Standard Cited 19150074 B
Issuance Date 1977-11-22
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 02018
Citaton Type Other
Standard Cited 19150057 B
Issuance Date 1977-11-22
Abatement Due Date 1978-01-15
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State