Search icon

BROWN BROTHERS AMERICAN ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: BROWN BROTHERS AMERICAN ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWN BROTHERS AMERICAN ROOFING, 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: 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 Oct 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000120470
FEI/EIN Number 200341014

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

Address: 1006 BRIARWOOD AVE, TAMPA, FL, 33613
Mail Address: 1006 BRIARWOOD AVE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN FRANKLIN L Agent 1006 BRIARWOOD AVE, TAMPA, FL, 33613
BROWN FRANKLIN L President 1006 BRAIRWOOD AVE., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-27 BROWN, FRANKLIN L. -
REINSTATEMENT 2017-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2020-10-22
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-06-13
REINSTATEMENT 2015-05-05
REINSTATEMENT 2013-04-29
REINSTATEMENT 2010-03-31
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State