Search icon

BROWN & RICE, P.A.

Company Details

Entity Name: BROWN & RICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2011 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: P11000073319
FEI/EIN Number 453014607
Address: 509 S. Chickasaw Trail #286, Orlando, FL, 32825, US
Mail Address: 509 S. Chickasaw Trail #286, Orlando, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Director

Name Role Address
Brown Stephen Director 509 S. Chickasaw Trail #286, Orlando, FL, 32825

President

Name Role Address
Brown Stephen President 509 S. Chickasaw Trail #286, Orlando, FL, 32825

Treasurer

Name Role Address
Brown Stephen Treasurer 509 S. Chickasaw Trail #286, Orlando, FL, 32825

Vice President

Name Role Address
Brown Stephen Vice President 509 S. Chickasaw Trail #286, Orlando, FL, 32825

Secretary

Name Role Address
Brown Stephen Secretary 509 S. Chickasaw Trail #286, Orlando, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088246 BWR ATTORNEYS EXPIRED 2011-09-07 2016-12-31 No data 2202 CURRY FORD RD., SUITE E, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-07 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 509 S. Chickasaw Trail #286, Orlando, FL 32825 No data
CHANGE OF MAILING ADDRESS 2023-04-30 509 S. Chickasaw Trail #286, Orlando, FL 32825 No data
AMENDMENT AND NAME CHANGE 2012-04-19 BROWN & RICE, P.A. No data
AMENDMENT 2011-09-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2023-07-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State