Search icon

DAVID C. BROWN FARMS, INC. - Florida Company Profile

Company Details

Entity Name: DAVID C. BROWN FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID C. BROWN FARMS, 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: 18 Nov 1988 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: K46142
FEI/EIN Number 650090067

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

Address: 4101 EVANS AVENUE, FORT MYERS, FL, 33901, US
Mail Address: 4101 EVANS AVENUE, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN BRUCE D Agent 1520 ROYAL PALM SQUARE BLVD., #320, FORT MYERS, FL, 33919
BROWN, DAVID C. President 2665 OAK RIDGE CT, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-04 4101 EVANS AVENUE, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2001-09-04 4101 EVANS AVENUE, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2001-09-04 GREEN, BRUCE D -
REGISTERED AGENT ADDRESS CHANGED 2001-09-04 1520 ROYAL PALM SQUARE BLVD., #320, FORT MYERS, FL 33919 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900006076 LAPSED 53-2003-CA-002389 CIVIL COURT FOR POLK COUNTY 2003-08-15 2008-08-22 $144879.58 BEN HILL GRIFFIN, INC., PO BOX 127, FROSTPROFF, FL 33843

Documents

Name Date
ANNUAL REPORT 2005-05-17
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-07-02
Reg. Agent Change 2001-09-04
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18299032 0418800 1993-11-16 8.5 MI SE OF IMMOKALEE ON SR 846, JOHNSON SITE, IMMOKALEE, FL, 33934
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-11-16
Emphasis N: FIELDSAN
Case Closed 1994-01-13
18299180 0418800 1991-10-23 FARM SITE #82, CR 82 NW OF IMMOKALEE - 7 MILES, IMMOKALEE, FL, 33934
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1991-10-23
Emphasis N: FIELDSAN
Case Closed 1991-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280110 C03 III
Issuance Date 1991-12-12
Abatement Due Date 1991-12-15
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 39
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-12-12
Abatement Due Date 1992-01-16
Nr Instances 5
Nr Exposed 48
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State