Search icon

TERRELL-BROWN & COMPANY - Florida Company Profile

Company Details

Entity Name: TERRELL-BROWN & COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRELL-BROWN & COMPANY 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 Dec 1970 (54 years ago)
Date of dissolution: 11 Dec 1976 (48 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 11 Dec 1976 (48 years ago)
Document Number: 374418
FEI/EIN Number 591309175

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

Address: 2817 EAST OAKLAND PARK BLVD, FORT LAUDERDALE FLA, 33306
Mail Address: 2817 EAST OAKLAND PARK BLVD, FORT LAUDERDALE FLA, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES,LEONARD Vice President POMPANO BEACH, FL
GOODEN JR,BENJAMIN F Secretary WILTON MANORS, FL
BROWN,ROBIN Director FORT LAUDERDALE, FL
TAINES,GERALD Director HOLLYWOOD, FL
TERRELL,ROGER N Director MIAMI BEACH, FL
TAINES,HAROLD Z Director HOLLYWOOD, FL
GLICKSTEIN,HUGH S. Agent 2138 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 1975-06-30 2138 HOLLYWOOD BOULEVARD, ** RESIGNED 11/6/75 **, HOLLYWOOD, FL -

Court Cases

Title Case Number Docket Date Status
Terrell D. Brown, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-0212 2024-02-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F05-20333

Parties

Name TERRELL-BROWN & COMPANY
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description BY ORDER OF THE COURT: In re: Article I, section 16(b)(10)b Time Limitations. Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed in this Court.
View View File
Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-01
Type Letter
Subtype Acknowledgment Letter (Summary)
Description Acknowledgment of a New Case Letter (Summary)
View View File
Docket Date 2024-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not certified. Related cases: 23-2308 and 07-70
On Behalf Of Terrell Brown
View View File
Terrell Brown, Petitioner(s), v. The State of Florida, Respondent(s). 3D2023-2308 2023-12-27 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F05-20333

Parties

Name TERRELL-BROWN & COMPANY
Role Petitioner
Status Active
Name The State of Florida
Role Respondent
Status Active
Representations Richard L. Polin
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-30
Type Disposition by Order
Subtype Denied
Description Upon consideration of the pro se petition for belated appeal, and the Response thereto, it is ordered that said petition is hereby denied as premature. EMAS, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-01-05
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of The State of Florida
View View File
Docket Date 2024-01-05
Type Response
Subtype Response
Description Response to Petition for Belated Appeal
On Behalf Of The State of Florida
View View File
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2023-12-27
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal-Related case: 07-70
On Behalf Of Terrell Brown
Docket Date 2024-01-04
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Belated Appeal. Further, a reply may be filed within fifteen (15) days thereafter. Order to File Response
View View File

USAspending Awards / Financial Assistance

Date:
2021-05-17
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:
19790.00
Total Face Value Of Loan:
19790.00

Paycheck Protection Program

Date Approved:
2021-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19790
Current Approval Amount:
19790
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19858.17

Date of last update: 03 Jun 2025

Sources: Florida Department of State