Search icon

DOUGLAS B. BROWN, P.A.

Company Details

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

Agent

Name Role
WALTERS MCCARTNEY, PLLC Agent

President

Name Role Address
BROWN DOUGLAS B President 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Secretary

Name Role Address
BROWN DOUGLAS B Secretary 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Treasurer

Name Role Address
BROWN DOUGLAS B Treasurer 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Fictitious Names

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

Events

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

Documents

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