Search icon

KOOTER BROWNS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KOOTER BROWNS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOOTER BROWNS OF FLORIDA, 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: 06 Jun 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M84694
FEI/EIN Number 592892529

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

Address: 6014 NORTH NINTH AVENUE, PENSACOLA, FL, 32504
Mail Address: 6014 NORTH NINTH AVENUE, PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLER WILLIAM R.. Treasurer 6121 ALICIA DR. PINES ST., PACE, FL, 32571
WALLER WILLIAM R.. Director 6121 ALICIA DR. PINES ST., PACE, FL, 32571
ROGERS W.W. III Secretary 3421 E. KINGSFIELD ROAD, PENSACOLA, FL, 32514
ROGERS W.W. III Director 3421 E. KINGSFIELD ROAD, PENSACOLA, FL, 32514
THOMPSON PAMELA S President 5886 SHIMMERING PINES STREET, PACE, FL, 32571
THOMPSON PAMELA S Director 5886 SHIMMERING PINES STREET, PACE, FL, 32571
THOMPSON PAMELA S Agent 5886 SHIMMERING PINES STREET, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 5886 SHIMMERING PINES STREET, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 6014 NORTH NINTH AVENUE, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2002-04-16 6014 NORTH NINTH AVENUE, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2002-04-16 THOMPSON, PAMELA S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000797981 ACTIVE 1000000645431 COLUMBIA 2015-07-24 2025-07-29 $ 1,093.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000600904 TERMINATED 1000000639857 ESCAMBIA 2014-09-02 2035-05-22 $ 3,999.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000868439 ACTIVE 1000000627167 ESCAMBIA 2014-05-15 2034-08-01 $ 1,898.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000635002 TERMINATED 1000000621160 ESCAMBIA 2014-05-01 2034-05-09 $ 5,290.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State