Search icon

JAXSON BROWN, INC. - Florida Company Profile

Company Details

Entity Name: JAXSON 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: 02 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F00000004350
FEI/EIN Number 582332743

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

Address: 119 East Oark Ave., Suite B-2, Tallahassee, FL, 32301, US
Mail Address: 5905 Steeplechase Blvd Ste 600, Cumming, GA, 30040, US
ZIP code: 32301
County: Leon
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CATES RONALD K Treasurer 5905 Steeplechase Blvd. Ste 600, Cumming, GA, 30040
CATES DANE APRES. Agent 119 East Park Ave., Tallahassee, FL, 32301
CATES DANE President 5905 Steeplechase Blvd. Suite 600, Cumming, GA, 30040
CATES RONALD K Secretary 5905 Steeplechase Blvd. Ste 600, Cumming, GA, 30040

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 119 East Oark Ave., Suite B-2, Tallahassee, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 119 East Park Ave., Suite B-2, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2014-04-25 119 East Oark Ave., Suite B-2, Tallahassee, FL 32301 -
REINSTATEMENT 2013-03-18 - -
PENDING REINSTATEMENT 2013-03-18 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-14 - -
REGISTERED AGENT NAME CHANGED 2008-11-14 CATES, DANE A, PRES. -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-25
AMENDED ANNUAL REPORT 2013-06-13
REINSTATEMENT 2013-03-18
REINSTATEMENT 2008-11-14
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State