Search icon

RONALD LINN BROWN P.A. - Florida Company Profile

Company Details

Entity Name: RONALD LINN BROWN P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD LINN 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: 30 Jul 2004 (21 years ago)
Date of dissolution: 06 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: P04000111971
FEI/EIN Number 432056791

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

Address: 916 PALERMO ROAD, ST AUGUSTINE, FL, 32086, US
Mail Address: 916 PALERMO ROAD, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Ronald L President 916 Palermo Road, ST AUGUSTINE, FL, 32086
BROWN RONALD L Agent 916 Palermo Road, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 916 Palermo Road, ST AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-06 916 PALERMO ROAD, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2017-11-06 916 PALERMO ROAD, ST AUGUSTINE, FL 32086 -
AMENDMENT AND NAME CHANGE 2012-03-23 RONALD LINN BROWN P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-22
Amendment and Name Change 2012-03-23
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State