Search icon

21ST CENTURY ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21ST CENTURY ADVISORS, 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: 08 Feb 1983 (42 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: G23107
FEI/EIN Number 592260573

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

Address: 405 SW ATLANTIC DRIVE, LANTANA, FL, 33462, US
Mail Address: 405 SW ATLANTIC DRIVE, LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WENDY Treasurer 405 SW ATLANTIC DRIVE, LANTANA, FL, 33462
BROWN, KENNETH W. President 405 SW ATLANTIC DRIVE, LANTANA, FL, 33462
BROWN, KENNETH W. Director 405 SW ATLANTIC DRIVE, LANTANA, FL, 33462
BROWN, KENNETH Agent 405 SW ATLANTIC DRIVE, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-22 405 SW ATLANTIC DRIVE, SUITE 202, LANTANA, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-22 405 SW ATLANTIC DRIVE, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2008-05-22 405 SW ATLANTIC DRIVE, LANTANA, FL 33462 -
REGISTERED AGENT NAME CHANGED 1992-07-30 BROWN, KENNETH -
NAME CHANGE AMENDMENT 1991-12-17 21ST CENTURY ADVISORS, INC. -
NAME CHANGE AMENDMENT 1991-11-25 MARKET TIMING SYSTEMS, INC. -
NAME CHANGE AMENDMENT 1991-07-09 FRC ADVISORS, INC. -
NAME CHANGE AMENDMENT 1989-01-27 MARKET TIMING SYSTEMS, INC. -

Court Cases

Title Case Number Docket Date Status
KENNETH BROWN, etc., et al. VS GARDINER KOCH WEISBERG & WRONA, etc. et al. 4D2012-4030 2012-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA042031XXXXMB

Parties

Name KENNETH BROWN LLC
Role Appellant
Status Active
Representations Philip M. Chopin
Name K.W. BROWN & COMPANY
Role Appellant
Status Active
Name 21ST CENTURY ADVISORS, INC.
Role Appellant
Status Active
Name K.W. BROWN INVESTMENTS, INC.
Role Appellant
Status Active
Name JAMES KOCH
Role Appellee
Status Active
Name GARDINER KOCH WEISBERG
Role Appellee
Status Active
Name CARLSON & LEWITTES, P.A.
Role Appellee
Status Active
Name Curtis Carlson
Role Appellee
Status Active
Name KATHERINE L. RAYNOLDS
Role Appellee
Status Active
Name GARDINER KOCH WEISBERG & WRONA
Role Appellee
Status Active
Representations DOUGLAS J. KRESS, TIFFANY BROWN, S. Jonathan Vine
Name TIMOTHY MCCARTHY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-12-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss
Docket Date 2012-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-11-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF COMPLIANCE") "T"
Docket Date 2012-11-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WITH APPENDIX T-
On Behalf Of GARDINER KOCH WEISBERG & WRONA
Docket Date 2012-11-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-11-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH BROWN

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State