Search icon

WP BROWNCO, INC. - Florida Company Profile

Company Details

Entity Name: WP BROWNCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WP BROWNCO, 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: P04000010127
FEI/EIN Number 200582656

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

Address: 17830 FRONT STREET, MOUNT DORA, FL, 32757, US
Mail Address: 17830 Front Street, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bret Jones PA Agent 700 Almond Street, Clermont, FL, 34711
BROWN WILLIAM P Secretary 17830 Front Street, Mount Dora, FL, 32757
BROWN WILLIAM P President 17830 Front Street, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Bret Jones PA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 700 Almond Street, Clermont, FL 34711 -
REINSTATEMENT 2017-11-30 - -
CHANGE OF MAILING ADDRESS 2017-11-30 17830 FRONT STREET, MOUNT DORA, FL 32757 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-11-30
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State