Search icon

BROWN TRANSPORT CORP. - Florida Company Profile

Company Details

Entity Name: BROWN TRANSPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWN TRANSPORT CORP. 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: 01 Feb 1972 (53 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 395225
FEI/EIN Number 580604112

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

Address: 600 JOHNSON ROAD, CHARLOTTE, NC 28206, P.O. BOX 460, ELBERTON, GA, 30635
Mail Address: 600 JOHNSON ROAD, CHARLOTTE, NC 28206, P.O. BOX 460, ELBERTON, GA, 30635
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, C.P. Director 600 JOHNSON ROAD, CHARLOTTE, NC.
HEMMINGS, I. C. President 600 JOHNSON ROAD, CHARLOTTE, NC.
HEMMINGS, I. C. Director 600 JOHNSON ROAD, CHARLOTTE, NC.
TINDAL, W. L. Secretary 600 JOHNSON ROAD, CHARLOTTE, NC.
FINCHER, B. W. (ASST) Secretary 600 JOHNSON ROAD, CHARLOTTE, NC.
HARRIS, W. P. Vice President 600 JOHNSON RD., CHARLOTTE, NC
GLASS, CECIL Agent 1401 LANDSTREET DRIVE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-06-05 600 JOHNSON ROAD, CHARLOTTE, NC 28206, P.O. BOX 460, ELBERTON, GA 30635 -
CHANGE OF MAILING ADDRESS 1989-06-05 600 JOHNSON ROAD, CHARLOTTE, NC 28206, P.O. BOX 460, ELBERTON, GA 30635 -
REGISTERED AGENT NAME CHANGED 1989-06-05 GLASS, CECIL -
REGISTERED AGENT ADDRESS CHANGED 1989-06-05 1401 LANDSTREET DRIVE, ORLANDO, FL 32824 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13324603 0418800 1980-02-20 10550 NW SOUTH RIVER DRIVE, Medley, FL, 33178
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-02-20
Case Closed 1980-07-17

Related Activity

Type Complaint
Activity Nr 320861024

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1980-03-04
Abatement Due Date 1980-06-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 1980-03-04
Abatement Due Date 1980-02-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1980-03-04
Abatement Due Date 1980-03-07
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1980-03-04
Abatement Due Date 1980-03-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1980-03-04
Abatement Due Date 1980-03-07
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1980-03-04
Abatement Due Date 1980-04-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 F01
Issuance Date 1980-03-04
Abatement Due Date 1980-03-07
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-03-04
Abatement Due Date 1980-04-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-03-04
Abatement Due Date 1980-03-07
Nr Instances 4

Date of last update: 02 Mar 2025

Sources: Florida Department of State