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 |
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 |
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 |
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 | - | - |
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 |
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