Search icon

KRISTIN BROWN, INC. - Florida Company Profile

Company Details

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

KRISTIN BROWN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7635578700 2021-04-06 0455 PPP 529 S Parsons Ave Apt 1407, Brandon, FL, 33511-6014
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9687
Loan Approval Amount (current) 9687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-6014
Project Congressional District FL-16
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9735.97
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State