Search icon

JEFFREY M. BROWN, INC. - Florida Company Profile

Company Details

Entity Name: JEFFREY M. BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY M. BROWN, 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: 25 Oct 1978 (46 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: 591851
FEI/EIN Number 591864097

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

Address: 5205 N. DIXIE HIGHWAY B-2, FORT LAUDERDALE, FL, 33334
Mail Address: 5205 N. DIXIE HIGHWAY B-2, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, JEFFREY M. President 5205 N. DIXIE HWY B-2, FT. LAUDERDALE, FL
BROWN, JEFFREY M. Director 5205 N. DIXIE HWY B-2, FT. LAUDERDALE, FL
BROWN, JEFFREY M. Agent 1139 N.E. SECOND AVENUE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 1984-03-05 5205 N. DIXIE HIGHWAY B-2, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 1984-03-05 5205 N. DIXIE HIGHWAY B-2, FORT LAUDERDALE, FL 33334 -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
PAMELA L. ALTMAN, etc., VS SHEILA E. BROWN, et al., 3D2020-1771 2020-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-35993

Parties

Name PAMELA L. ALTMAN
Role Appellant
Status Active
Representations Dale Noll, Frank M. Smith, Diane G. DeWolf
Name JEFFREY M. BROWN, INC.
Role Appellee
Status Active
Name CANES FAN, INC.
Role Appellee
Status Active
Name SHEILA E. BROWN
Role Appellee
Status Active
Representations Jason A. Martorella, Christopher B. Spuches
Name RICHARD D. "RICK" ALTMAN
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SHEILA E. BROWN
Docket Date 2021-12-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of JANUARY 31, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-03-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/26/21
Docket Date 2021-03-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellees’ Motion for Leave to Reply to Appellants’ Response in Opposition to Appellees’ Motion to Dismiss Appeal is granted. The Response and Reply to the Motion to Dismiss are noted. Upon consideration, Appellees’ Motion to Dismiss the appeal is hereby denied. FERNANDEZ, MILLER and LOBREE, JJ., concur.
Docket Date 2021-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO REPLY TO APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of SHEILA E. BROWN
Docket Date 2021-03-17
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS
On Behalf Of SHEILA E. BROWN
Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Affirmed in part; appeal dismissed in part for lack of jurisdiction; petition granted and the portion of order requiring payment within sixty days is quashed.
Docket Date 2023-07-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, contingent upon the trial court determining entitlement pursuant to section 736.1004, Florida Statutes. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-02-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PAMELA L. ALTMAN
Docket Date 2022-02-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-12-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-10-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SHEILA E. BROWN
Docket Date 2021-10-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of SHEILA E. BROWN
Docket Date 2021-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-09-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 9/22/2021
Docket Date 2021-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SHEILA E. BROWN
Docket Date 2021-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHEILA E. BROWN
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/9/21
Docket Date 2021-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHEILA E. BROWN
Docket Date 2021-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHEILA E. BROWN
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/9/21
Docket Date 2021-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 5/10/2021
Docket Date 2021-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SHEILA E. BROWN
Docket Date 2021-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/05/2021
Docket Date 2021-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAMELA L. ALTMAN
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SHEILA E. BROWN
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PAMELA L. ALTMAN
BOCA STEL 2, LLC VS BAYVIEW LOAN SERVICING, LLC AND JEFFREY M. BROWN 5D2016-2172 2016-06-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2013-CA-000280

Parties

Name BOCA STEL 2 LLC
Role Appellant
Status Active
Representations BRENNAN GROGAN
Name JEFFREY M. BROWN, INC.
Role Appellee
Status Active
Name Bayview Loan Servicing, LLC
Role Appellee
Status Active
Representations Bradford J. Tropello, John D. Cusick, MARK P. STOPA
Name HON. CARVEN D. ANGEL
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BOCA STEL 2, LLC
Docket Date 2016-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BOCA STEL 2, LLC
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BOCA STEL 2, LLC
Docket Date 2016-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2016-06-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JEFFREY M. BROWN VS STATE OF FLORIDA, DEPT. OF HIGHWAY SAFETY, etc. 4D2013-4658 2013-12-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA009196XXXXMB

Parties

Name JEFFREY M. BROWN, INC.
Role Petitioner
Status Active
Representations Kenneth J. Ronan
Name DEPT. OF HIGHWAY SAFETY (DNU)
Role Respondent
Status Active
Representations JASON HELFANT
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-01-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-01-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed December 20, 2013, is hereby denied; further,ORDERED that respondent¿s Motion to Dismiss filed December 26, 2013, is hereby determined to be moot.GROSS, TAYLOR and CIKLIN, JJ., Concur.
Docket Date 2014-01-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of JEFFREY M. BROWN
Docket Date 2013-12-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEPT. OF HIGHWAY SAFETY (DNU)
Docket Date 2013-12-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-12-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2013-12-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JEFFREY M. BROWN
Docket Date 2013-12-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JEFFREY M. BROWN
Docket Date 2013-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Apr 2025

Sources: Florida Department of State