Search icon

BEN BROWN PAINTING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: BEN BROWN PAINTING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEN BROWN PAINTING CONTRACTORS, 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: 16 Jan 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L42283
FEI/EIN Number 592983294

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

Address: 4671 BUCK LAKE ROAD, TALLAHASSEE, FL, 32317
Mail Address: 4671 BUCK LAKE ROAD, TALLAHASSEE, FL, 32317
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, BENNY W. President 4671 BUCK LAKE ROAD, TALLAHASSEE, FL
BROWN, BENNY W. Agent 4671 BUCK LAKE ROAD, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 4671 BUCK LAKE ROAD, TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2003-05-01 4671 BUCK LAKE ROAD, TALLAHASSEE, FL 32317 -

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-05-18
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State