Search icon

BROWNING & BROWNING, INC. - Florida Company Profile

Company Details

Entity Name: BROWNING & BROWNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWNING & BROWNING, 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: 07 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: K11090
FEI/EIN Number 592863452

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

Address: 1303 NW Ebenezer Church Rd, Madison, FL, 32341, US
Mail Address: P. O. BOX 1036, MADISON, FL, 32340
ZIP code: 32341
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNING, GENE RAY JR President PO BOX 1036, MADISON, FL, 32341
BROWNING, DEBRA A. Secretary PO BOX 1036, MADISON, FL, 32341
BROWNING, DEBRA A. Treasurer PO BOX 1036, MADISON, FL, 32341
BROWNING, GENE RAY, JR. Agent 1303 NW Ebenezer Church Rd, Madison, FL, 32341

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1303 NW Ebenezer Church Rd, Madison, FL 32341 -
REGISTERED AGENT NAME CHANGED 2021-04-27 BROWNING, GENE RAY, JR. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1303 NW Ebenezer Church Rd, Madison, FL 32341 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 1991-06-17 1303 NW Ebenezer Church Rd, Madison, FL 32341 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001106963 TERMINATED 1000000511850 MIAMI-DADE 2013-06-06 2023-06-12 $ 555.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001030627 TERMINATED 1000000511846 MADISON 2013-05-20 2033-05-29 $ 387.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001030619 TERMINATED 1000000511842 MADISON 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000109735 TERMINATED 1000000081702 909 227 2008-06-04 2029-01-22 $ 1,356.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000347731 TERMINATED 1000000081702 909 227 2008-06-04 2029-01-28 $ 1,356.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000194374 TERMINATED 1000000081584 909 226 2008-06-04 2028-06-11 $ 784.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000095546 TERMINATED 1000000070902 892 280 2008-01-28 2029-01-22 $ 1,773.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000334523 TERMINATED 1000000070902 892 280 2008-01-28 2029-01-28 $ 1,773.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000038514 TERMINATED 1000000070898 892 281 2008-01-28 2028-02-06 $ 848.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8436697010 2020-04-08 0491 PPP 239 SW RUTLEDGE ST, MADISON, FL, 32340-2477
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10846.82
Loan Approval Amount (current) 10846.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123975
Servicing Lender Name Madison County Community Bank
Servicing Lender Address 301 E Base St, MADISON, FL, 32340-2405
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MADISON, MADISON, FL, 32340-2477
Project Congressional District FL-02
Number of Employees 6
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123975
Originating Lender Name Madison County Community Bank
Originating Lender Address MADISON, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10949.86
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State