Search icon

BROWN & BROWN, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BROWN & BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 May 1974 (51 years ago)
Date of dissolution: 03 Sep 1976 (49 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 03 Sep 1976 (49 years ago)
Document Number: 832297
FEI/EIN Number 000000000

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

Address: 4 DARLINGTON AVE., P.O. BOX 403, KISSIMMEE, FL, 32741
Mail Address: 4 DARLINGTON AVE., P.O. BOX 403, KISSIMMEE, FL, 32741
Place of Formation: NEBRASKA

Links between entities

Type:
Headquarter of
Company Number:
670567
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000099495
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
65060F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-911-408
State:
ALABAMA
Type:
Headquarter of
Company Number:
a7ef3006-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0582399
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
376275
State:
IDAHO
Type:
Headquarter of
Company Number:
566730
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_61346686
State:
ILLINOIS

Key Officers & Management

Name Role Address
DAVIS, ELLIS F. Agent 4 DARLINGTON AVE., KISSIMMEE, FL, 32741

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000079282
Phone:
386-252-9601

Latest Filings

Form type:
3
Filing date:
2025-05-19
File:
Form type:
3
Filing date:
2025-05-19
File:
Form type:
8-K
File number:
001-13619
Filing date:
2025-05-12
File:
Form type:
4
Filing date:
2025-05-07
File:
Form type:
4
Filing date:
2025-05-07
File:

Form 5500 Series

Employer Identification Number (EIN):
590864469
Plan Year:
2018
Number Of Participants:
6259
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6333
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3099
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6001
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2961
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-09-03 - -

Court Cases

Title Case Number Docket Date Status
JAMES T. GELSOMINO VS BROWN & BROWN, INC., ET AL. SC2019-0278 2019-02-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062004CA011578AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-3737

Parties

Name James T. Gelsomino
Role Petitioner
Status Active
Representations Andrew A. Harris, Geoff S. Stahl
Name BROWN & BROWN, INC.
Role Respondent
Status Active
Representations Lawrence P. Ingram, Melissa B. Murphy, Hoyt L. Prindle III
Name ACE AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-10
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-05-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT BROWN & BROWN, INC.'S BRIEF ON JURISDICTION
On Behalf Of Brown & Brown, Inc.
View View File
Docket Date 2019-04-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO BRIEF OF PETITIONER ON JURISDICTION
On Behalf Of James T. Gelsomino
View View File
Docket Date 2019-03-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 5, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-03-28
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of James T. Gelsomino
View View File
Docket Date 2019-02-26
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 29, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-02-25
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of James T. Gelsomino
View View File
Docket Date 2019-02-20
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-02-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-02-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of James T. Gelsomino
View View File
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BROWN & BROWN, INC. VS JAMES T. GELSOMINO and ACE AMERICAN INSURANCE COMPANY 4D2017-3737 2017-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
0411578 09

Parties

Name BROWN & BROWN, INC.
Role Appellant
Status Active
Representations MELISSA B MURPHY, Steven J. Chackman, Lawrence Phillip Ingram, Christian M. Gunneson
Name ACE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name JAMES T. GELSOMINO
Role Appellee
Status Active
Representations Geoff S. Stahl, Andrew A. Harris
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-278
Docket Date 2019-02-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-278
Docket Date 2019-02-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of JAMES T. GELSOMINO
Docket Date 2019-02-15
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's December 13, 2018 motion for rehearing; motion to certify conflict; and motion requesting certification of questions of great public importance is denied.
Docket Date 2019-01-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 17, 2018 order is amended as follows: ORDERED that appellant’s December 14, 2018 motion for extension of time is granted,and the time for filing a response is extended until January 11, 2019.
Docket Date 2019-01-11
Type Response
Subtype Response
Description Response
On Behalf Of BROWN & BROWN, INC.
Docket Date 2018-12-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The December 19, 2018 motion of Christian M. Gunneson, counsel for appellant, to withdraw as counsel is granted. This court notes that the appellant will continue to be represented by the law firm of Freeborn & Peters LLP.
Docket Date 2018-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BROWN & BROWN, INC.
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s December 14, 2018 motion for extension of time is granted, and the time for filing a response is extended until January 11, 2019, further,ORDERED that appellee may file a reply within ten (10) days thereafter.
Docket Date 2018-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR REHEARING ETC.
On Behalf Of BROWN & BROWN, INC.
Docket Date 2018-12-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JAMES T. GELSOMINO
Docket Date 2018-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION TO CERTIFY CONFLICT; AND MOTION REQUESTING CERTIFICATION OF QUESTIONS OF GREAT PUBLIC IMPORTANCE
On Behalf Of JAMES T. GELSOMINO
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-11-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee, James T. Gelsomino's June 15, 2018 motion for appellate attorneys' fees is denied.
Docket Date 2018-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-09-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 30, 2018, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-07-16
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's June 29, 2018 motion to strike is denied.
Docket Date 2018-07-13
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO STRIKE REPLY BRIEF OR, IN THE ALTERNATIVE, TO FILE SURREBUTTAL BRIEF
On Behalf Of BROWN & BROWN, INC.
Docket Date 2018-06-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF *OR* TO FILE SURREBUTTAL BRIEF
On Behalf Of JAMES T. GELSOMINO
Docket Date 2018-06-29
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BROWN & BROWN, INC.
Docket Date 2018-06-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BROWN & BROWN, INC.
Docket Date 2018-06-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES T. GELSOMINO
Docket Date 2018-06-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JAMES T. GELSOMINO
Docket Date 2018-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 6/29/18)
On Behalf Of JAMES T. GELSOMINO
Docket Date 2018-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 29, 2018 motion for extension of time is granted, and the answer brief is deemed filed and accepted on June 1, 2018.
Docket Date 2018-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES T. GELSOMINO
Docket Date 2018-06-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JAMES T. GELSOMINO
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAMES T. GELSOMINO
Docket Date 2018-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 5/29/18
On Behalf Of JAMES T. GELSOMINO
Docket Date 2018-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 5/18/18
On Behalf Of JAMES T. GELSOMINO
Docket Date 2018-04-12
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/03/18
On Behalf Of JAMES T. GELSOMINO
Docket Date 2018-03-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of BROWN & BROWN, INC.
Docket Date 2018-03-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BROWN & BROWN, INC.
Docket Date 2018-03-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of BROWN & BROWN, INC.
Docket Date 2018-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (1765 PAGES)
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's January 24, 2018 amended motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including February 13, 2018. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2018-01-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (AMENDED) UNOPPOSED
On Behalf Of BROWN & BROWN, INC.
Docket Date 2018-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/12/18
On Behalf Of BROWN & BROWN, INC.
Docket Date 2018-01-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the motion for substitution of counsel filed January 10, 2018, attorneys Lawrence P. Ingram, Melissa B. Murphy, and Christian M. Gunneson from the law firm of Freeborn & Peters LLP are substituted for Steven J. Chackman of the law firm of Bernstein, Chackman & Liss as counsel for appellant in the above-styled cause.
Docket Date 2018-01-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of BROWN & BROWN, INC.
Docket Date 2017-12-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BROWN & BROWN, INC.
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BROWN & BROWN, INC. VS JAMES T. GELSOMINO, ET AL. SC2017-0196 2017-02-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-4767

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062004CA011578AXXXCE

Parties

Name BROWN & BROWN, INC.
Role Petitioner
Status Active
Representations Stuart C. Markman, Kristin A. Norse, NEIL ROSE
Name James T. Gelsomino
Role Respondent
Status Active
Representations Geoff S. Stahl, Andrew A. Harris
Name ACE AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name HON. JOHN T. LUZZO, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Brown & Brown, Inc.
View View File
Docket Date 2017-03-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of James T. Gelsomino
View View File
Docket Date 2017-03-22
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of James T. Gelsomino
View View File
Docket Date 2017-03-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Brown & Brown, Inc.
View View File
Docket Date 2017-03-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Brown & Brown, Inc.
View View File
Docket Date 2017-02-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-02-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Brown & Brown, Inc.
View View File
Docket Date 2017-02-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 14, 2017, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2017-02-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-02-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Brown & Brown, Inc.
View View File
Docket Date 2017-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-02-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Brown & Brown, Inc.
View View File
Docket Date 2017-06-06
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondents' attorneys in this Court.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).

Date of last update: 03 Jun 2025

Sources: Florida Department of State