Search icon

RANDY BROWN, INC. - Florida Company Profile

Company Details

Entity Name: RANDY BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDY BROWN, 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: 12 Dec 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000154918
FEI/EIN Number 200461927

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

Address: 631 PINE FOREST DR., BRANDON, FL, 33511
Mail Address: 631 PINE FOREST DR., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RANDY Director 631 PINE FOREST DR., BRANDON, FL, 33511
BROWN RANDY President 631 PINE FOREST DR., BRANDON, FL, 33511
BROWN RANDY Agent 631 PINE FOREST DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 631 PINE FOREST DR., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2005-04-29 631 PINE FOREST DR., BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 631 PINE FOREST DR., BRANDON, FL 33511 -

Court Cases

Title Case Number Docket Date Status
THE VICTIMS RELIEF FUND NO. 1, LLC VS RANDY BROWN, MILLENIUM JOHN YOUNG PARKWAY LAND TRUST NO. 1., ARIANNA JOHNSON, AS TRUSTEE OF MILLENIUM JOHN YOUNH PARKWAY LAND TRUST NO. 1., KEITH JOHNSON, AND AARON CHRIS MILLER 5D2022-0380 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-005028-O

Parties

Name THE VICTIMS RELIEF FUND NO. 1, LLC
Role Appellant
Status Active
Representations Steven Main
Name Millenium John Young Parkways Land Trust No. 1
Role Appellee
Status Active
Name RANDY BROWN, INC.
Role Appellee
Status Active
Representations Shyam N. Dixit, Michael Singh
Name Arianna Johnson
Role Appellee
Status Active
Name KEITH JOHNSON LLC
Role Appellee
Status Active
Name Aaron Chris Miller
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-03-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Victims Relief Fund No. 1, LLC
Docket Date 2022-02-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-02-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 2/28 ORDER
On Behalf Of Victims Relief Fund No. 1, LLC
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/9/22
On Behalf Of Victims Relief Fund No. 1, LLC
KAREN BRICKNER VS RANDY BROWN 2D2018-2652 2018-07-05 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
16-DR-2952

Parties

Name KAREN BRICKNER
Role Appellant
Status Active
Representations MEGHA M. MAHAJAN, ESQ.
Name RANDY BROWN, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-01
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of KAREN BRICKNER
Docket Date 2018-07-25
Type Response
Subtype Response
Description RESPONSE ~ VERIFIED RESPONSE TO ORDER TO SHOW CAUSE AND SUPPORTING AFFIDAVIT
On Behalf Of KAREN BRICKNER
Docket Date 2018-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 389 PAGES
Docket Date 2018-07-10
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2018-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of KAREN BRICKNER
Docket Date 2018-07-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAREN BRICKNER
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-09-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Morris, and Rothstein-Youakim
Docket Date 2018-08-13
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.
Docket Date 2018-08-02
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of motion for leave to proceed in forma pauperis/affidavit of indigency does not fulfill the requirements of this court's fee order of July 6, 2018. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-03
Domestic Profit 2003-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6403308707 2021-04-04 0455 PPP 14001 NW 4th St Apt 305, Pembroke Pines, FL, 33028-2297
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20029
Loan Approval Amount (current) 20029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-2297
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4391298709 2021-04-01 0455 PPP 14001 NW 4th St Apt 305, Pembroke Pines, FL, 33028-2297
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69778
Servicing Lender Name First United Bank
Servicing Lender Address 201 N Broadway, DIMMITT, TX, 79027-1823
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-2297
Project Congressional District FL-25
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 69778
Originating Lender Name First United Bank
Originating Lender Address DIMMITT, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20930.54
Forgiveness Paid Date 2021-09-20
2285678909 2021-04-26 0455 PPS 14001 NW 4th St Apt 305, Pembroke Pines, FL, 33028-2297
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20029
Loan Approval Amount (current) 20029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-2297
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State