Entity Name: | C. BROWN CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jul 2002 (23 years ago) |
Date of dissolution: | 24 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Feb 2022 (3 years ago) |
Document Number: | P02000073873 |
FEI/EIN Number | 550786314 |
Address: | 518 RIDGE DR, NAPLES, FL, 34108 |
Mail Address: | 518 RIDGE DR, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN CHRISTOPHER | Agent | 518 RIDGE DR, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
BROWN CHRISTOPHER | Director | 518 RIDGE DR, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
BROWN CHRISTOPHER | President | 518 RIDGE DR, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
BROWN CHRISTOPHER | Treasurer | 518 RIDGE DR, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
BROWN KATHI | Vice President | 518 RIDGE DR, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
BROWN KATHI | Secretary | 518 RIDGE DR, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-18 | 518 RIDGE DR, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-18 | 518 RIDGE DR, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-18 | 518 RIDGE DR, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-24 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State