Search icon

TODD BROWN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TODD BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Jan 2007 (19 years ago)
Document Number: F07000000120
FEI/EIN Number 134239440
Address: 6586 Hypoluxo Rd, LAKE WORTH, FL, 33467, US
Mail Address: 6586 Hypoluxo Rd, Suite129, Lake Worth, FL, 33467, US
ZIP code: 33467
City: Lake Worth
County: Palm Beach
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
brown joyce PSCT 6586 Hypoluxo Rd, Suite129, Lake Worth, FL, 33467
Brown Joyce Agent 6586 Hypoluxo Rd, Suite129, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 6586 Hypoluxo Rd, Suite129, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 6586 Hypoluxo Rd, Suite 129, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2021-04-19 6586 Hypoluxo Rd, Suite 129, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2021-04-19 Brown, Joyce -

Court Cases

Title Case Number Docket Date Status
TODD BROWN VS MICHELLE M. BROWN 2D2017-0013 2017-01-03 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-DR-5153

Parties

Name TODD BROWN, INC.
Role Appellant
Status Active
Representations VALERIE K. DOWNING, ESQ.
Name MICHELLE M. BROWN
Role Appellee
Status Active
Representations RUBINSTEIN, HOLZ & KING, P. A.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TODD BROWN
Docket Date 2017-04-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Unless this case is voluntarily dismissed, Appellant shall file the initial brief within 20 days.
Docket Date 2017-04-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ON AGREEMENT TO ADOPT SETTLEMENT AGREEMENT AS MODIFIED FINAL JUDGMENT
Docket Date 2017-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2017-01-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD BROWN
Docket Date 2017-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Trademarks

Serial Number:
87829635
Mark:
E5 METHOD
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2018-03-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
E5 METHOD

Goods And Services

For:
Educational services, namely, conducting classes, seminars, workshops in the field of marketing
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,898.78
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,975.12
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,879.45
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State