Entity Name: | WILLIAM P. BROWN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM P. BROWN, P.A. 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: | 27 Dec 2002 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P02000134533 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4428 SW 74TH AVENUE, MIAMI, FL, 33155, US |
Mail Address: | 4428 SW 74TH AVENUE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN WILLIAM P | Director | 4428 SW 74TH AVENUE, MIAMI, FL, 33155 |
BROWN WILLIAM P | Agent | 4428 SW 74TH AVENUE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-06-24 | 4428 SW 74TH AVENUE, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-24 | 4428 SW 74TH AVENUE, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-24 | 4428 SW 74TH AVENUE, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-24 | BROWN, WILLIAM P | - |
REINSTATEMENT | 2015-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-06-24 |
AMENDED ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2016-01-15 |
REINSTATEMENT | 2015-12-08 |
REINSTATEMENT | 2009-02-14 |
ANNUAL REPORT | 2007-03-01 |
REINSTATEMENT | 2006-09-24 |
REINSTATEMENT | 2005-12-05 |
ANNUAL REPORT | 2004-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State