Search icon

BROWN DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: BROWN DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWN DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
BROWN TROY W President 5458 NW Milner Drive, Port St. Lucie, FL, 34983
BROWN TROY W Agent 5458 NW Milner Dr, Port Saint 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 -
CHANGE OF MAILING ADDRESS 2022-01-12 5458 NW Milner Drive, Port St. Lucie, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 5458 NW Milner Dr, Port Saint Lucie, FL 34983 -
CANCEL ADM DISS/REV 2010-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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 Apr 2025

Sources: Florida Department of State