Search icon

CYNTHIA A. BROWN, P.A. - Florida Company Profile

Company Details

Entity Name: CYNTHIA A. BROWN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTHIA A. 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: 01 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000157481
FEI/EIN Number 203862739

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

Address: 2214 Regency Park Dr, DeLand, FL, 32724, US
Mail Address: 2214 Regency Park Dr, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CYNTHIA A President 2214 Regency Park Dr, DeLand, FL, 32724
BROWN CYNTHIA A Agent 2214 Regency Park Dr, DeLand, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 2214 Regency Park Dr, DeLand, FL 32724 -
CHANGE OF MAILING ADDRESS 2018-03-12 2214 Regency Park Dr, DeLand, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 2214 Regency Park Dr, DeLand, FL 32724 -
CANCEL ADM DISS/REV 2009-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State