Search icon

BARBARA BROWN INC. - Florida Company Profile

Company Details

Entity Name: BARBARA BROWN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARBARA 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: 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: 13 Mar 1987 (38 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: J62433
FEI/EIN Number 000000000

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

Address: C/O BARBARA BROWN, 623 TIMBER LANE, TARPON SPRINGS, FL, 33589
Mail Address: C/O BARBARA BROWN, 623 TIMBER LANE, TARPON SPRINGS, FL, 33589
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, BARBARA Director 623 TIMBER LANE, TARPON SPRINGS, FL
BROWN, BARBARA Agent 623 TIMBER LANE, TARPON SPRINGS, FL, 33589

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
RUBIN SCHRON VS ESTATE OF: ARLENE ANNE TOWNSEND, et al., 2D2013-3742 2013-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
0009CA001025000000

Parties

Name RUBIN SCHRON
Role Appellant
Status Active
Representations Joseph H. Varner, I I I, Esq., BARRY RICHARD, ESQ., STACY D. BLANK, ESQ.
Name TIMOTHY J. TRYBUS
Role Appellee
Status Active
Name LINDA POLLEY
Role Appellee
Status Active
Name MATTHEW F. AUMAN
Role Appellee
Status Active
Name HEALTHCARE REIT, INC.
Role Appellee
Status Active
Name BARBARA BROWN INC.
Role Appellee
Status Active
Name MINERVA INVESTORS, L L C
Role Appellee
Status Active
Name SHERILL CUMMINGS
Role Appellee
Status Active
Name BRIAR HILL, INC.
Role Appellee
Status Active
Name NAOMI ROOT
Role Appellee
Status Active
Name AUBURNDALE OAKS HEALTH CENTER
Role Appellee
Status Active
Name A. J. BRUMFIELD
Role Appellee
Status Active
Name STONEY RUN PARTNERS, L L C
Role Appellee
Status Active
Name D/ B/ A INTEGRATED HEALTH
Role Appellee
Status Active
Name ELIZABETH GRECO
Role Appellee
Status Active
Name T H I HOLDINGS, L L C
Role Appellee
Status Active
Name KEN PERRY
Role Appellee
Status Active
Name JORDAN BRUMFIELD
Role Appellee
Status Active
Name ENCORE HEALTH CARE
Role Appellee
Status Active
Name BRENDA S. SHATTUCK
Role Appellee
Status Active
Name GREG JABLONSKI
Role Appellee
Status Active
Name T F N HEALTH CARE INVESTORS,
Role Appellee
Status Active
Name ESTATE OF: ARLENE A. TOWNSEND
Role Appellee
Status Active
Representations CARL HAGWOOD, ESQ., ERIC F. OCHOTORENA, ESQ., SETH P. TRAUB, ESQ., MARIA ELLENA CHAVEZ - RUARK, ESQ., ALEX SOLOTOROVSKY, ESQ., KRISTI ANDERSON, ESQ., GABOR BALASSA, ESQ., BRYAN R. SNYDER, ESQ., TALIA M. BUCCI, ESQ., JOSEPH H. FICARROTTA, ESQ., JEFFREY J. LULA, ESQ., KEITH SKOREWICZ, ESQ., JEFFREY WAYNE WARREN, ESQ., BENNIE LAZZARA, JR., ESQ., STEVEN M. BERMAN, ESQ., MARK N. MILLER, ESQ.
Name GROSSE POINT PARTNERS
Role Appellee
Status Active
Name DANIEL H. BEELER
Role Appellee
Status Active
Name TIMOTHY NICHOLSON
Role Appellee
Status Active
Name TRANS HEALTH MANAGEMENT, INC.
Role Appellee
Status Active
Name MARGE SCANLAN
Role Appellee
Status Active
Name LYRIC HEALTH CARE, L L C
Role Appellee
Status Active
Name BARBARA A. DODSON
Role Appellee
Status Active
Name HONORABLE J. DALE DURRANCE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-02-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2014-01-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-01-07
Type Response
Subtype Supplement
Description Supplement ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
Docket Date 2014-01-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2013-12-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ as moot; see order in 2D13-3702
Docket Date 2013-12-06
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ for all purposes
Docket Date 2013-11-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ For Record Only with 13-4234, 13-4236, 13-4274, 13-4276, 13-4279 and 13-4294
Docket Date 2013-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 34-Initial brief due 12/18/13 AMENDED
On Behalf Of RUBIN SCHRON
Docket Date 2013-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ see order in 13-4234
Docket Date 2013-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RUBIN SCHRON
Docket Date 2013-08-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2013-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RUBIN SCHRON
Docket Date 2013-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
Docket Date 2013-08-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion to vacate
Docket Date 2013-08-06
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of RUBIN SCHRON
Docket Date 2013-08-06
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILING FEES PAID IN CIRCUIT COURT
On Behalf Of RUBIN SCHRON

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1086359100 2021-06-22 0455 PPS 6 NE 21st Ave, Cape Coral, FL, 33909-2827
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5135.2
Loan Approval Amount (current) 5135.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33909-2827
Project Congressional District FL-19
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9731238103 2020-07-29 0455 PPP 6 NE 21st Ave, CAPE CORAL, FL, 33909-2827
Loan Status Date 2020-09-09
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8384.58
Loan Approval Amount (current) 8384.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CAPE CORAL, LEE, FL, 33909-2827
Project Congressional District FL-19
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6461078305 2021-01-27 0455 PPP 3508 Breezewood Dr, Tampa, FL, 33619-1271
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4578.12
Loan Approval Amount (current) 4578.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-1271
Project Congressional District FL-14
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4635.69
Forgiveness Paid Date 2022-05-04
2819588509 2021-02-22 0455 PPP 10362 Carrollwood Ln Apt 214, Tampa, FL, 33618-4727
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-4727
Project Congressional District FL-15
Number of Employees 1
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20922.77
Forgiveness Paid Date 2021-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State