Search icon

STEPHEN J. BROWN, INC. - Florida Company Profile

Company Details

Entity Name: STEPHEN J. BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN J. BROWN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 1986 (38 years ago)
Document Number: J48393
FEI/EIN Number 592724476

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

Address: 619 E 5TH ST, STUART, FL, 34994
Mail Address: 619 E 5TH ST, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, STEPHEN J. Director 714 ALAMANDA CIRCLE, STUART, FL, 34996
BROWN, STEPHEN J. President 714 ALAMANDA CIRCLE, STUART, FL, 34996
BROWN, STEPHEN J. Treasurer 714 ALAMANDA CIRCLE, STUART, FL, 34996
BROWN, STEPHEN J. Secretary 714 ALAMANDA CIRCLE, STUART, FL, 34996
BROWN, STEPHEN J. Agent 619 E 5TH ST, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 619 E 5TH ST, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 619 E 5TH ST, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 1999-02-26 619 E 5TH ST, STUART, FL 34994 -

Court Cases

Title Case Number Docket Date Status
KAREN NADEAU VS ANDREW FODI, MICHELE FODI, STEPHEN J. BROWN, and STEPHEN J. BROWN, INC. 4D2021-1158 2021-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA000920

Parties

Name Karen Nadeau
Role Appellant
Status Active
Representations Jacob E. Ensor, Lauren Carroll
Name STEPHEN J. BROWN, INC.
Role Appellee
Status Active
Name Michele Fodi
Role Appellee
Status Active
Name Andrew Fodi
Role Appellee
Status Active
Representations Houston Saffold Park, Alan C. Espy
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees Andrew Fodi and Michele Fodi’s September 8, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Karen Nadeau
Docket Date 2021-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/24/21.
Docket Date 2021-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Karen Nadeau
Docket Date 2021-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Andrew Fodi
Docket Date 2021-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Andrew Fodi
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Andrew Fodi
Docket Date 2021-09-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/9/21.
Docket Date 2021-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Karen Nadeau
Docket Date 2021-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Karen Nadeau
Docket Date 2021-07-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 08/13/2021
Docket Date 2021-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Karen Nadeau
Docket Date 2021-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (1066 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2021-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Karen Nadeau
Docket Date 2021-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/3/21.
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including May 31, 2021. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2021-04-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
On Behalf Of Clerk - St. Lucie
Docket Date 2021-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2021-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Karen Nadeau
Docket Date 2021-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9266828107 2020-07-28 0455 PPP 619 E 5TH ST, STUART, FL, 34994
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53742
Loan Approval Amount (current) 53742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 5
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54155.74
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State