Search icon

BROWN BROS TIRES, INC.

Company Details

Entity Name: BROWN BROS TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: P09000084621
FEI/EIN Number 271108242
Address: 4761 SW SR 121, LAKE BUTLER, FL, 32054, US
Mail Address: 4761 SW SR 121, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN ST. MAURICE I Agent 4430 SW CR 18A, LAKE BUTLER, FL, 32054

President

Name Role Address
BROWN ST. MAURICE I President 4430 SW CR 18A, LAKE BUTLER, FL, 32054

Secretary

Name Role Address
BROWN ST. MAURICE I Secretary 4430 SW CR 18A, LAKE BUTLER, FL, 32054
BROWN DARREN R Secretary 4761 SW SR 121, LAKE BUTLER, FL, 32054

Treasurer

Name Role Address
BROWN ST. MAURICE I Treasurer 4430 SW CR 18A, LAKE BUTLER, FL, 32054
BROWN DARREN R Treasurer 4761 SW SR 121, LAKE BUTLER, FL, 32054

Director

Name Role Address
BROWN ST. MAURICE I Director 4430 SW CR 18A, LAKE BUTLER, FL, 32054
BROWN DARREN R Director 4761 SW SR 121, LAKE BUTLER, FL, 32054

Vice President

Name Role Address
BROWN DARREN R Vice President 4761 SW SR 121, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-13 BROWN, ST. MAURICE III No data
REINSTATEMENT 2019-12-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-13 4430 SW CR 18A, LAKE BUTLER, FL 32054 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 4761 SW SR 121, LAKE BUTLER, FL 32054 No data
CHANGE OF MAILING ADDRESS 2012-04-27 4761 SW SR 121, LAKE BUTLER, FL 32054 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2009-10-21 BROWN BROS TIRES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2015-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State