Search icon

BROWN & BIGELOW, INC.

Company Details

Entity Name: BROWN & BIGELOW, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: F99000000782
FEI/EIN Number 411339572
Address: 4101 Ravenswood Rd, Suite 106, Ft Lauderdale, FL, 33312, US
Mail Address: 4101 Ravenswood Rd, Suite 106, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
Tuchler Gary Agent 4101 Ravenswood Rd, Suite 106, Ft Lauderdale, FL, 33312

President

Name Role Address
Smith Cindy J President 1355 Mendota Heights Road, Mendota Heights, MN, 55120

Chief Financial Officer

Name Role Address
Smith William DJr. Chief Financial Officer 1355 Mendota Heights Road, Mendota Heights, MN, 55120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 4101 Ravenswood Rd, Suite 106, Ft Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2023-10-03 Tuchler, Gary No data
CHANGE OF MAILING ADDRESS 2023-10-03 4101 Ravenswood Rd, Suite 106, Ft Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 4101 Ravenswood Rd, Suite 106, Ft Lauderdale, FL 33312 No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-03-31 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-27 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-03-31
REINSTATEMENT 2020-10-27
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337059380 0418800 2012-10-25 4101 RAVENSWOOD ROAD SUITE 402, FORT LAUDERDALE, FL, 33312
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-10-25
Emphasis N: AMPUTATE
Case Closed 2012-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881337406 2020-05-05 0455 PPP 2856 TARRAGONA WAY, WESLEY, FL, 33543
Loan Status Date 2022-09-08
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESLEY, PASCO, FL, 33543-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State