Entity Name: | ROBERT L BROWN, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT L 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: | 09 Jan 2007 (18 years ago) |
Date of dissolution: | 01 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | P07000003846 |
FEI/EIN Number |
208204510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 S PINE AVE, OCALA, FL, 34480, US |
Mail Address: | 5901 S PINE AVE, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN ROBERT L | President | 5901 S PINE AVE, OCALA, FL, 34480 |
GREENE ROBERT C | Agent | 2838 SE 37TH STREET, OCALA, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000036021 | C AND B AUTO SALES & SERVICE | EXPIRED | 2014-04-10 | 2019-12-31 | - | 5901 S PINE AVE, OCALA, FL, 33480 |
G08092900091 | C AND B AUTO SALES & SERVICE | EXPIRED | 2008-03-31 | 2013-12-31 | - | 1423 S PINE AVE, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 5901 S PINE AVE, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 5901 S PINE AVE, OCALA, FL 34480 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000550804 | ACTIVE | 1000000837157 | MARION | 2019-08-12 | 2039-08-14 | $ 32,966.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000400325 | ACTIVE | 1000000785216 | MARION | 2018-06-04 | 2038-06-06 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J17000682015 | TERMINATED | 1000000766135 | MARION | 2017-12-13 | 2027-12-20 | $ 847.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J17000682056 | TERMINATED | 1000000766141 | MARION | 2017-12-13 | 2037-12-20 | $ 2,453.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J12000694888 | TERMINATED | 1000000365641 | MARION | 2012-10-15 | 2032-10-17 | $ 1,230.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J10000286788 | TERMINATED | 1000000150016 | MARION | 2010-01-25 | 2030-02-16 | $ 17,364.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT L. BROWN VS STATE OF FLORIDA | SC2016-0563 | 2016-03-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT L BROWN, INC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Hon. Wesley Harold Heidt |
Name | Hon. Angela Vick |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-14 |
Type | Petition |
Subtype | Amendment/Supplement |
Description | PETITION-AMENDMENT/SUPPLEMENT |
On Behalf Of | ROBERT L. BROWN |
Docket Date | 2016-04-01 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ INSOLVENT BELOW |
Docket Date | 2016-04-01 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2016-03-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2016-03-31 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-MANDAMUS |
On Behalf Of | ROBERT L. BROWN |
View | View File |
Docket Date | 2016-05-17 |
Type | Disposition |
Subtype | Deny as Procedurally Barred |
Description | DISP-DENY AS PROCEDURALLY BARRED ~ The petition for writ of mandamus is hereby denied as procedurally barred. A petition for extraordinary relief is not a second appeal and cannot be used to litigate or relitigate issues that were or could have been raised on direct appeal or in prior postconviction proceedings. See Denson v. State, 775 So. 2d 288, 290 (Fla. 2000); Breedlove v. Singletary, 595 So. 2d 8, 10 (Fla. 1992). No rehearing will be entertained by this Court. |
Classification | Original Proceedings - Writ - Habeas Corpus |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County 092008CF000224XXXAXX |
Parties
Name | ROBERT L BROWN, INC |
Role | Petitioner |
Status | Active |
Name | Julie L. Jones, etc. |
Role | Respondent |
Status | Active |
Representations | Mr. Kenneth Scott Steely |
Name | Hon. Angela Vick |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-07 |
Type | Disposition |
Subtype | Orig Proc Dism (Baker) |
Description | DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court. |
Docket Date | 2016-02-16 |
Type | Petition |
Subtype | Amendment/Supplement |
Description | PETITION-AMENDMENT/SUPPLEMENT |
On Behalf Of | ROBERT L. BROWN |
Docket Date | 2016-01-04 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2016-01-04 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ HABEAS CORPUS |
Docket Date | 2015-12-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Docket Date | 2015-12-30 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-HABEAS CORPUS |
On Behalf Of | ROBERT L. BROWN |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 09-CA-23115 |
Parties
Name | PATRICIA A BROWN LLC |
Role | Appellant |
Status | Active |
Name | ROBERT L BROWN, INC |
Role | Appellant |
Status | Active |
Name | BRISTOL ESTATES AT TIMBER SPRI |
Role | Appellee |
Status | Active |
Name | SUNTRUST BANK |
Role | Appellee |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Role | Appellee |
Status | Active |
Representations | Ronnie J. Bitman, ERIN ROSE, Karl E. Pearson |
Docket Entries
Docket Date | 2014-12-03 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-02-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-01-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2011-12-20 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ & REMANDED PURSUANT FRAP 9.400(b) TO DETERMINE AND ASSESS REASONABLE ATTY'S FEES FOR THIS APPEAL |
Docket Date | 2011-12-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-08-03 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Order Deny Motion to Strike ~ BOTH 6/16 AND 6/21MOTS ARE DENIED |
Docket Date | 2011-07-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2011-07-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2011-06-21 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ INIT BRF;DUPLICATE OF 6/16MOTION |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2011-06-16 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ INIT BRF |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2011-06-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01 |
Docket Date | 2011-06-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2011-06-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2VOL |
Docket Date | 2011-06-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 5/31NOTICE IS NOTED;ANS BRF BY 6/8 |
Docket Date | 2011-05-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2011-05-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief w/Appendix |
On Behalf Of | ROBERT L. BROWN |
Docket Date | 2011-05-12 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DAYS |
Docket Date | 2011-03-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ PS Robert L. Brown |
Docket Date | 2011-02-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2011-02-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S. |
On Behalf Of | ROBERT L. BROWN |
Docket Date | 2011-02-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-20 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State