Search icon

GARY D. BROWN INC. - Florida Company Profile

Company Details

Entity Name: GARY D. BROWN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY D. 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: P04000071685
FEI/EIN Number 900171192

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

Address: 4077 SABLE LOOP DR., LAKES WALES, FL, 33859
Mail Address: 4077 SABLE LOOP DR., LAKES WALES, FL, 33859
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN GARY D President 4077 SABLE LOOP DRIVE, LAKE WALES, FL, 33589
BROWN GARY D Vice President 4077 SABLE LOOP DRIVE, LAKE WALES, FL, 33589
BROWN GARY D Treasurer 4077 SABLE LOOP DRIVE, LAKE WALES, FL, 33589
Brown Bernadette Treasurer 4077 SABLE LOOP DRIVE, LAKE WALES, FL, 33859
BROWN GARY D Secretary 4077 SABLE LOOP DRIVE, LAKE WALES, FL, 33859
Brown Bernadette Vice President 4077 SABLE LOOP DR., LAKES WALES, FL, 33859
Brown Bernadette Pr 4077 SABLE LOOP DR., LAKES WALES, FL, 33859
BROWN GARY D Agent 4077 SABLE LOOP DRIVE, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 4077 SABLE LOOP DRIVE, LAKE WALES, FL 33859 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-02 4077 SABLE LOOP DR., LAKES WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2006-06-02 4077 SABLE LOOP DR., LAKES WALES, FL 33859 -

Court Cases

Title Case Number Docket Date Status
Jessie Grave De Peralta, et al., Appellant(s), v. Gary D. Brown, et al., Appellee(s). 3D2024-2167 2024-12-04 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-25530-CA-01

Parties

Name Jessie Grave De Peralta
Role Appellant
Status Active
Representations Daniel R Lazaro, Miranda Lundeen Soto, Chance Lyman
Name JJ EMPIRE INVESTMENTS,LLC
Role Appellant
Status Active
Representations Daniel R Lazaro, Miranda Lundeen Soto, Chance Lyman
Name GARY D. BROWN INC.
Role Appellee
Status Active
Representations Mark Romance, Alfredo Eduardo Dally
Name JGKI INVESTMENTS, LLC
Role Appellee
Status Active
Representations Mark Romance, Alfredo Eduardo Dally
Name DOUGLAS BROWN, LLC
Role Appellee
Status Active
Representations Cory Samuel Carano
Name Ashlee Brown
Role Appellee
Status Active
Representations Cory Samuel Carano
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of the Response to Appellants' Motion to Relinquish Jurisdiction to the Trial Court, Appellants' Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of ninety (90) days from the date of this Order for the purpose of allowing the trial court to decide on the pending Motion for Rehearing on the Order Granting Intervenor Equity Trust Company Custodian FBO Gary Brown IRA's Motion to Dissolve Lis Pendens (the "Motion for Rehearing"), filed November 18, 2024, which is the subject of this appeal.
View View File
Docket Date 2024-12-19
Type Response
Subtype Response
Description Appellee Equity Trust Company Custodian FBO Gary Brown Response to Appellants' Motion to Relinquish Jurisdiction to the Trial Court
On Behalf Of Gary D. Brown
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary D. Brown
View View File
Docket Date 2024-12-16
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response within ten (10) days from the date of this Order to Appellants' Motion to Relinquish Jurisdiction to the Trial Court.
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Jessie Grave De Peralta
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction to the Trial Court
On Behalf Of JJ Empire Investments, LLC
View View File
Docket Date 2024-12-13
Type Record
Subtype Appendix
Description Appendix to the Motion to Relinquish Jurisdiction to the Trial Court
On Behalf Of JJ Empire Investments, LLC
View View File
Docket Date 2024-12-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 filing paid through the portal. Batch # 13287448
On Behalf Of Jessie Grave De Peralta
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 14, 2024.
View View File
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2167. Incomplete certificate of service in NOA.
On Behalf Of Jessie Grave De Peralta
View View File

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State