Search icon

CHARLES BROWN, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES BROWN, 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: 25 Aug 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 1995 (29 years ago)
Document Number: M96307
FEI/EIN Number 592914816

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

Address: 16099 MACORLA RD., WEEKI WACHEE, FL, 34614
Mail Address: 16099 MACORLA RD., WEEKI WACHEE, FL, 34614
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, CHARLES Agent 16099 MACORLA RD., WEEKI WACHEE, FL, 34614
CHARLES BROWN Director -
BROWN, III CHARLES Vice President 16099 MACORLA RD, WEEKIWACHEE, FL, 34614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-29 BROWN, CHARLES -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 16099 MACORLA RD., WEEKI WACHEE, FL 34614 -
CHANGE OF MAILING ADDRESS 2003-04-25 16099 MACORLA RD., WEEKI WACHEE, FL 34614 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 16099 MACORLA RD., WEEKI WACHEE, FL 34614 -
NAME CHANGE AMENDMENT 1995-11-06 CHARLES BROWN, INC. -
REINSTATEMENT 1990-01-05 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State