Search icon

ERIC S. BROWN DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ERIC S. BROWN DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC S. BROWN DESIGN GROUP, 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: 02 Feb 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L48235
FEI/EIN Number 650179337

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

Address: 3960 VIA DEL REY, BONITA SPRINGS, FL, 34134, US
Mail Address: PO BOX 101032, CAPE CORAL, FL, 33910, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DEBORAH L President 5021 SORRENTO COURT, CAPE CORAL, FL, 33904
BROWN DEBORAH L Agent 3960 VIA DEL REY, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-20 3960 VIA DEL REY, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 3960 VIA DEL REY, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 3960 VIA DEL REY, BONITA SPRINGS, FL 34134 -
AMENDED AND RESTATEDARTICLES 2008-10-13 - -
REGISTERED AGENT NAME CHANGED 2008-10-09 BROWN, DEBORAH L -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-05-24
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23
Amended and Restated Articles 2008-10-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State