Search icon

JAMES A BROWN INC.

Company Details

Entity Name: JAMES A BROWN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000011746
Address: 1321 SW 6TH TERRACE, DEERFIELD BEACH, FL, 33441
Mail Address: 1321 SW 6TH TERRACE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN JAMES A Agent 1321 SW 6TH TERRACE, DEERFIELD BEACH, FL, 33441

President

Name Role Address
BROWN JAMES A President 1321 SW 6TH TERRACE, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
BROWN JAMES A Secretary 1321 SW 6TH TERRACE, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
BROWN JAMES A Director 1321 SW 6TH TERRACE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES A. BROWN VS STATE OF FLORIDA 4D2021-1948 2021-06-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CF003420A

Parties

Name JAMES A BROWN INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James A. Brown
Docket Date 2021-06-22
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2021-06-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JAMES ALLEN BROWN VS STATE OF FLORIDA 4D2020-0766 2020-03-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CF003420A

Parties

Name JAMES A BROWN INC.
Role Appellant
Status Active
Representations Breanna Lauren Atwood, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 6, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of James A. Brown
Docket Date 2020-07-24
Type Response
Subtype Response
Description Response
On Behalf Of James A. Brown
Docket Date 2020-07-21
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the clerk’s July 20, 2020 certificate.
Docket Date 2020-07-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: SUPPLEMENTAL RECORD
On Behalf Of Clerk - St. Lucie
Docket Date 2020-07-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's July 16, 2020 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2020-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of James A. Brown
Docket Date 2020-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/29/2020
Docket Date 2020-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James A. Brown
Docket Date 2020-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James A. Brown
Docket Date 2020-04-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/29/20.
Docket Date 2020-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James A. Brown
Docket Date 2020-03-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ ORDERED that the March 30, 2020 motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, James Allen Brown, in the above-styled appeal. The Public Defender for the 15th Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2020-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (208 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2020-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE THEOFFICE OF THE PUBLIC DEFENDER OF THE FIFTEENTHJUDICIAL CIRCUIT AS APPELLATE COUNSEL
On Behalf Of James A. Brown
Docket Date 2020-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James A. Brown
Docket Date 2020-03-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Domestic Profit 2006-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6140497403 2020-05-14 0455 PPP 590 royal Poinciana Ct, WESTON, FL, 33326-1712
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20555
Loan Approval Amount (current) 20555.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTON, BROWARD, FL, 33326-1712
Project Congressional District FL-25
Number of Employees 1
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20742.01
Forgiveness Paid Date 2021-04-08
7061298906 2021-05-05 0455 PPS 590 Royal Poinciana Ct, Weston, FL, 33326-1712
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-1712
Project Congressional District FL-25
Number of Employees 1
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20978.53
Forgiveness Paid Date 2022-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State