Search icon

BROWN'S BOUNTIFUL BASKETS, INC. - Florida Company Profile

Company Details

Entity Name: BROWN'S BOUNTIFUL BASKETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWN'S BOUNTIFUL BASKETS, 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: 04 Jan 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K10859
FEI/EIN Number 650030247

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

Address: 98 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
Mail Address: 98 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, MIRIAM Secretary 98 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
BROWN, MIRIAM President 98 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
BROWN, MIRIAM Treasurer 98 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
BROWN, MIRIAM Vice President 98 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
BROWN, MIRIAM Director 98 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
BROWN, MIRIAM Agent 98 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-02-21
REINSTATEMENT 2000-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State