Search icon

BARNEY BROWNING & SONS, INC.

Company Details

Entity Name: BARNEY BROWNING & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Feb 1966 (59 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 301506
FEI/EIN Number 59-1112214
Address: 1280 CRESTWOOD STREET, JACKSONVILLE, FL 32208
Mail Address: 1280 CRESTWOOD STREET, JACKSONVILLE, FL 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Browning, David L, Jr. Agent 1280 CRESTWOOD, JACKSONVILLE, FL 32208

President

Name Role Address
Browning, David L, Jr. President 1280 CRESTWOOD STREET, JACKSONVILLE, FL 32208

vp

Name Role Address
BROWNING, DAVID L. vp 1280 CRESTWOOD ST, JACKSONVILLE, FL 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-06 Browning, David L, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-28 1280 CRESTWOOD STREET, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2000-02-28 1280 CRESTWOOD STREET, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-01 1280 CRESTWOOD, JACKSONVILLE, FL 32208 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000406085 TERMINATED 1000000067089 14302 2160 2007-12-10 2027-12-12 $ 5,601.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-04-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State