Entity Name: | DOUGLAS B. BROWN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Mar 2020 (5 years ago) |
Document Number: | P20000020734 |
FEI/EIN Number | 85-1991124 |
Address: | 444 Seabreeze Blvd, Daytona Beach, FL, 32118, US |
Mail Address: | 2300 N. Atlantic Ave, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WALTERS MCCARTNEY, PLLC | Agent |
Name | Role | Address |
---|---|---|
BROWN DOUGLAS B | President | 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
BROWN DOUGLAS B | Secretary | 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
BROWN DOUGLAS B | Treasurer | 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000033679 | CENTRAL FLORIDA CONSUMER LITIGATION | ACTIVE | 2021-03-10 | 2026-12-31 | No data | 340 S. BEACH ST. --SUITE 104, DAYTONA BEACH, FL, 32114-- |
G21000033691 | FLORIDA CONSUMER LITIGATION | ACTIVE | 2021-03-10 | 2026-12-31 | No data | 340 S. BEACH ST. --SUITE104, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 174 WEST COMSTOCK AVE, SUITE 100, WINTER PARK, FL 32789 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-10 | 444 Seabreeze Blvd, Suite 735, Daytona Beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-10 | 444 Seabreeze Blvd, Suite 735, Daytona Beach, FL 32118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-08 |
Domestic Profit | 2020-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State