Search icon

BROWN'S MILLING, INC. - Florida Company Profile

Company Details

Entity Name: BROWN'S MILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWN'S MILLING, 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: 28 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: P02000116693
FEI/EIN Number 542080391

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

Address: 15821 MERCANTILE CT, #4, JUPITER, FL, 33478
Mail Address: 575 SCRUBJAY LN, JUPITER, FL, 33458
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CRAIG J President 575 SCRUBJAY LN, JUPITER, FL, 33458
BROWN CRAIG J Secretary 575 SCRUBJAY LN, JUPITER, FL, 33458
BROWN CRAIG J Treasurer 575 SCRUBJAY LN, JUPITER, FL, 33458
BROWN CRAIG J Agent 575 SCRUBJAY LN, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085139 THE CLOSET CLINIC EXPIRED 2013-08-27 2018-12-31 - 575 SCRUBJAY LN, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-31 BROWN, CRAIG J -
REINSTATEMENT 2020-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-27 15821 MERCANTILE CT, #4, JUPITER, FL 33478 -
REINSTATEMENT 2011-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-27 575 SCRUBJAY LN, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2011-02-27 15821 MERCANTILE CT, #4, JUPITER, FL 33478 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000298822 ACTIVE 1000000891246 PALM BEACH 2021-06-09 2041-06-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000086643 TERMINATED 1000000804283 PALM BEACH 2018-11-14 2039-02-06 $ 943.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000941107 TERMINATED 1000000338237 PALM BEACH 2012-10-09 2032-12-05 $ 427.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-03-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State