Search icon

BROWN DESIGN, INC.

Company Details

Entity Name: BROWN DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Jan 2010 (15 years ago)
Document Number: P08000011307
FEI/EIN Number 261829485
Address: 5458 NW Milner Drive, Port St. Lucie, FL, 34983, US
Mail Address: 5458 NW Milner Dr, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN TROY W Agent 5458 NW Milner Dr, Port Saint Lucie, FL, 34983

President

Name Role Address
BROWN TROY W President 5458 NW Milner Drive, Port St. Lucie, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 5458 NW Milner Drive, Port St. Lucie, FL 34983 No data
CHANGE OF MAILING ADDRESS 2022-01-12 5458 NW Milner Drive, Port St. Lucie, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 5458 NW Milner Dr, Port Saint Lucie, FL 34983 No data
CANCEL ADM DISS/REV 2010-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000186352 TERMINATED 1000000580345 DADE 2014-02-03 2024-02-07 $ 1,465.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001136507 TERMINATED 1000000516603 DADE 2013-06-12 2032-06-19 $ 12,727.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State