Search icon

BROWN FIRE PROTECTION INC - Florida Company Profile

Company Details

Entity Name: BROWN FIRE PROTECTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWN FIRE PROTECTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: 448971
FEI/EIN Number 591521892

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

Address: 219 San Pablo St, PANAMA CITY BCH, FL, 32413, US
Mail Address: 219 San Pablo St, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARMAN, E. LEE President 219 SAN PABLO STREET, PANAMA CITY BCH, FL
JARMAN, E. LEE Director 219 SAN PABLO STREET, PANAMA CITY BCH, FL
JARMAN, PAMELA B. Secretary 219 SAN PABLO STREET, PANAMA CITY BCH, FL
JARMAN, PAMELA B. Treasurer 219 SAN PABLO STREET, PANAMA CITY BCH, FL
JARMAN, PAMELA B. Director 219 SAN PABLO STREET, PANAMA CITY BCH, FL
JARMAN E. LEE Agent 219 SAN PABLO STREET, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 219 San Pablo St, PANAMA CITY BCH, FL 32413 -
CHANGE OF MAILING ADDRESS 2024-02-26 219 San Pablo St, PANAMA CITY BCH, FL 32413 -
REINSTATEMENT 2023-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 JARMAN, E. LEE -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1991-06-28 219 SAN PABLO STREET, PANAMA CITY BEACH, FL 32413 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000428650 TERMINATED 1000000717125 BAY 2016-07-11 2036-07-14 $ 18,415.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-07-05
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6133112P5812 2012-08-20 2012-08-21 2012-08-21
Unique Award Key CONT_AWD_N6133112P5812_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 340.00
Current Award Amount 340.00
Potential Award Amount 340.00

Description

Title HYDROSTATIC TESTING
NAICS Code 332919: OTHER METAL VALVE AND PIPE FITTING MANUFACTURING
Product and Service Codes 4210: FIRE FIGHTING EQUIPMENT

Recipient Details

Recipient BROWN FIRE PROTECTION INC
UEI TAYFDAEJQ6B5
Legacy DUNS 061898052
Recipient Address 124 N HWY 79, PANAMA CITY, BAY, FLORIDA, 324132221, UNITED STATES
PURCHASE ORDER AWARD N6133111P8634 2011-08-30 2011-10-25 2011-10-25
Unique Award Key CONT_AWD_N6133111P8634_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8200.00
Current Award Amount 8200.00
Potential Award Amount 8200.00

Description

Title HYDRO TEST CYLINDER
NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 6695: COMBINATION & MISC INSTRUMENTS

Recipient Details

Recipient BROWN FIRE PROTECTION INC
UEI TAYFDAEJQ6B5
Legacy DUNS 061898052
Recipient Address 124 N HWY 79, PANAMA CITY, BAY, FLORIDA, 324132221, UNITED STATES
PURCHASE ORDER AWARD N6133110P7515 2010-05-27 2010-11-30 2010-11-30
Unique Award Key CONT_AWD_N6133110P7515_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5000.00
Current Award Amount 5000.00
Potential Award Amount 5000.00

Description

Title HYDRO TEST CYLINDER
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient BROWN FIRE PROTECTION INC
UEI TAYFDAEJQ6B5
Legacy DUNS 061898052
Recipient Address 124 N HWY 79, PANAMA CITY, BAY, FLORIDA, 324132221, UNITED STATES
PURCHASE ORDER AWARD N6133109P6111 2009-09-16 2010-02-16 2010-02-16
Unique Award Key CONT_AWD_N6133109P6111_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4750.00
Current Award Amount 4750.00
Potential Award Amount 4750.00

Description

Title HYD. TEST CYLINDERS
NAICS Code 423850: SERVICE ESTABLISHMENT EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes AB26: R&D-FIRE PREVENT & CONT-MGMT SUP

Recipient Details

Recipient BROWN FIRE PROTECTION INC
UEI TAYFDAEJQ6B5
Legacy DUNS 061898052
Recipient Address 124 N HWY 79, PANAMA CITY, BAY, FLORIDA, 324132221, UNITED STATES
DCA AWARD F0863703C4004 2007-10-01 2008-03-31 2008-03-31
Unique Award Key CONT_AWD_F0863703C4004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title THE PURPOSE OF THIS MODIFICATION WAS TO INCORPORATE FY 08 FUNDING
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes J042: MAINT-REP OF FIRE-RESCUE-SAFETY EQ

Recipient Details

Recipient BROWN FIRE PROTECTION INC
UEI TAYFDAEJQ6B5
Legacy DUNS 061898052
Recipient Address 124, PANAMA CITY BE, 32413, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4105407110 2020-04-12 0491 PPP 124 North Highway 79, PANAMA CITY BEACH, FL, 32413-2221
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-2221
Project Congressional District FL-02
Number of Employees 12
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105602.08
Forgiveness Paid Date 2021-02-12
4795908306 2021-01-23 0491 PPS 124 N Arnold Rd, Panama City Beach, FL, 32413-2221
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86270
Loan Approval Amount (current) 86270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-2221
Project Congressional District FL-02
Number of Employees 10
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87041.64
Forgiveness Paid Date 2021-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State