Search icon

NATHANIEL BROWN INC. - Florida Company Profile

Company Details

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

NATHANIEL 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: 14 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000053712
Address: 11601 CLAIR PLACE, CLERMONT, FL, 34711, US
Mail Address: 11601 CLAIR PLACE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN NATHANIEL RJR President 11601 CLAIR PL., CLERMONT, FL, 34711
BROWN NATE RJR Agent 11601 CLAIR PLACE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
Nathaniel Brown, Petitioner(s), v. State of Florida, Respondent(s). 5D2024-2386 2024-08-27 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2005-CF-1831-A

Parties

Name NATHANIEL BROWN INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals TLH Attorney General
Name Hon. Mark Jeffrey Borello
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; amended petition; per 08/28 order; cert of svc 09/05/24
On Behalf Of Nathaniel Brown
Docket Date 2024-08-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; PT W/IN 10 DYS FILE AMENDED PET
View View File
Docket Date 2024-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Petition
Subtype Petition Mandamus
Description CERT OF SVC: 08/20/2024; NOA TREATED AS PETITION FOR WRIT OF MANDAMUS PER 8/28 ORDER
Nathaniel Brown, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1889 2024-07-10 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2005-CF-001831-A

Parties

Name NATHANIEL BROWN INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals TLH Attorney General
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-03
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FOR LACK OF JURISDICTION
View View File
Docket Date 2024-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; 598 pages
On Behalf Of Duval Clerk
Docket Date 2024-07-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 07/17 order; Mailbox 07/24/23
On Behalf Of Nathaniel Brown
Docket Date 2024-07-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA AND SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED...
View View File
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - CRT OF SVC 6/11/2024
On Behalf Of Nathaniel Brown
Nathaniel Brown, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-2013 2023-11-13 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F19-13643

Parties

Name NATHANIEL BROWN INC.
Role Appellant
Status Active
Representations Jennifer Rose Thornton
Name The State of Florida
Role Appellee
Status Active
Name Hon. Carmen Cabarga
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 11/26/2024
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 09/27/2024
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on June 28, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the State's exhibits as stated in said Motion.
View View File
Docket Date 2024-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of Nathaniel Brown
View View File
Docket Date 2024-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Nathaniel Brown
View View File
Docket Date 2024-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nathaniel Brown
View View File
Docket Date 2024-04-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Notice/Motion for Substitution of Counsel, filed on April 25, 2024, is granted and recognized by the Court.
View View File
Docket Date 2024-04-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Nathaniel Brown
View View File
Docket Date 2024-04-17
Type Record
Subtype Exhibits
Description 2-USB Exhibits "Copy" Located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-02-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2023-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Sentence 6 years
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to file answer brief is hereby granted to and including January 25, 2025. No further extensions will be allowed.
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Notice of Agreed Extension of Time filed on November 26, 2024, is treated as a motion for extension of time to file the answer brief, and the motion is hereby granted to and including December 26, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-60 days to 07/14/2024
On Behalf Of Nathaniel Brown
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon the request of Absolute Digital, Inc., it is ordered that the time for filing the transcribed notes is extended to and including March 4, 2024. Absolute Digital, Inc. shall promptly notify the court reporter(s) of this Order. Upon the request of Perez Court Reporting Services, it is ordered that the time for filing the transcribed notes is extended to and including April 4, 2024. Perez Court Reporting Services shall promptly notify the court reporter(s) of this Order.
View View File

Documents

Name Date
Domestic Profit 2018-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4416348708 2021-04-01 0491 PPP 733 wyale st, Orlando, FL, 32804
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Orlando, ORANGE, FL, 32804
Project Congressional District FL-07
Number of Employees 1
NAICS code 812199
Borrower Race Black or African American
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State