Search icon

KRISTIN BROWN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KRISTIN BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P12000043829
Address: 106 RADCLIFFE COURT, JUPITER, FL, 33458
Mail Address: 106 RADCLIFFE COURT, JUPITER, FL, 33458
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KRISTIN L President 106 RADCLIFFE COURT, JUPITER, FL, 33458
BROWN KRISTIN L Agent 106 RADCLIFFE COURT, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
KRISTIN BROWN VS STATE OF FLORIDA 4D2013-3330 2013-09-11 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-5422 CF10A

Parties

Name KRISTIN BROWN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations MONIQUE ROLLA, Attorney General-W.P.B.
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ RE-SENT OPINION & MANDATE TO APPELLANT
Docket Date 2013-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2013-09-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2013-09-17
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ OTSC 10/10 ORDERED that appellant's Motion to Expedite, received by this court on September 16, 2013, is granted; further, ORDERED that appellee, the State of Florida, shall file a response with this court within ten (10) days of this order and show cause why the order denying appellant¿s Rule 3.800(a) motion to correct illegal sentence should not be reversed and remanded for the trial court to enter a corrected sentence which checks the prison credit box. Criswell v. State, 942 So.2d 1029, 1030 (Fla. 4th DCA 2006); Johnson v. State, 881 So.2d 88 (Fla. 5th DCA 2004); Swain v. State, 845 So.2d 314, 315 (Fla. 2d DCA 2003); see also Lowndes v. State, 98 So. 3d 1271 (Fla. 1st DCA 2012); Newman v. State, 866 So. 2d 751, 752 (Fla. 5th DCA 2004); Andrews v. State, 822 So.2d 540 (Fla. 2d DCA 2002); further, ORDERED that appellant may file a reply within ten (10) days after service of the response.
Docket Date 2013-09-16
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of KRISTIN BROWN
Docket Date 2013-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KRISTIN BROWN
Docket Date 2013-09-16
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of KRISTIN BROWN
Docket Date 2013-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KRISTIN BROWN
Docket Date 2013-09-11
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2013-09-11
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
Domestic Profit 2012-05-10

USAspending Awards / Financial Assistance

Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9687.00
Total Face Value Of Loan:
9687.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,687
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,687
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,735.97
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $9,685
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State