Search icon

BROWN'S UNIVERSAL CORPORATION.

Company Details

Entity Name: BROWN'S UNIVERSAL CORPORATION.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000026204
FEI/EIN Number 208556209
Address: 141 NW 32ND COURT, OAKLAND PARK, FL, 33334
Mail Address: 3501 W. BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCWHITE ALBERT R Agent 3501 W BROWARD BLVD, FT LAUDERDALE, FL, 33312

President

Name Role Address
BROWN JAMES President 141 NW 32ND COURT, OAKLAND PARK, FL, 33334

Chief Executive Officer

Name Role Address
BROWN JAMES Chief Executive Officer 141 NW 32ND COURT, OAKLAND PARK, FL, 33334

Chairman

Name Role Address
BROWN JAMES Chairman 141 NW 32ND COURT, OAKLAND PARK, FL, 33334

Director

Name Role Address
BROWN JAMES Director 141 NW 32ND COURT, OAKLAND PARK, FL, 33334

CTD

Name Role Address
MCWHITE ALBERT R CTD 436 NW 16TH AVE, FT LAUDERDALE, FL, 33312

BABC

Name Role Address
RODRIGUEZ CLIFTON H BABC 3146 NW 68TH STREET, FT LAUDERDALE, FL, 333091206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 141 NW 32ND COURT, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2008-03-05 141 NW 32ND COURT, OAKLAND PARK, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2008-03-05
Domestic Profit 2007-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State