Search icon

THE ORLANDO BROWN CORPORATION - Florida Company Profile

Company Details

Entity Name: THE ORLANDO BROWN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORLANDO BROWN CORPORATION 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: 18 Mar 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P20000024697
Address: 2525 GLENVIEW AVE, PANAMA CITY, FL, 32405, US
Mail Address: 2525 GLENVIEW AVE, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ORLANDO President 2525 GLENVIEW AVE, PANAMA CITY, FL, 32405
BROWN ORLANDO Agent 2525 GLENVIEW AVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
ORLANDO BROWN, VS THE STATE OF FLORIDA, 3D2018-2137 2018-10-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
16-730

Parties

Name THE ORLANDO BROWN CORPORATION
Role Appellant
Status Active
Representations KIONNE L. MCGHEE, ROBIN F. HAZEL
Name The State of Florida
Role Appellee
Status Active
Representations ASAD ALI, Office of Attorney General, David Llanes
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-02-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The State of Florida
Docket Date 2020-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/7/20
Docket Date 2019-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2019-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/9/19
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF
On Behalf Of ORLANDO BROWN
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including September 9, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of ORLANDO BROWN
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 8/8/19
Docket Date 2019-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of ORLANDO BROWN
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/24/19
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ORLANDO BROWN
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/24/19
Docket Date 2019-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of ORLANDO BROWN
Docket Date 2019-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ORLANDO BROWN
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/23/19
Docket Date 2019-03-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2019-01-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Notice of Appeal Attachmentscertified copy of the AMENDED Notice of Appeal filed on 11/26/2018
Docket Date 2018-11-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ORLANDO BROWN
Docket Date 2018-11-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the State's motion to dismiss and appellant's response, it is hereby ordered as follows: The petition in this case shall be treated as a premature notice of appeal taken pursuant to Rule 9.140(b)(2)(A)(i). Within ten (10) days from the date of this order, appellant shall file an amended notice of appeal of the judgment and sentence, and shall ensure that the record on appeal filed hereafter includes those portions necessary to establish that this appeal was taken while expressly reserving the right to appeal a prior dispositive order of the trial court, identifying with particularity the point of law being reserved. The preparation of the record and filing of the briefs shall proceed in accordance with Rule 9.140(f) and (g). ROTHENBERG, C.J., and SALTER and EMAS, JJ., concur.
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO BROWN
Docket Date 2018-11-15
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE AND RESPONSE TO MOTION TO DISMISS
On Behalf Of ORLANDO BROWN
Docket Date 2018-11-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner shall show cause, within five (5) days of the date of this order, why this petition should not be dismissed as moot. LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2018-10-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The State of Florida
Docket Date 2018-10-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The State of Florida
Docket Date 2018-10-29
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ CORRECTED ORDER-The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Petitioner may serve a reply within five (5) days of service of the response. LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2018-10-24
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, petitioner’s motion for stay pending appeal is hereby denied. LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2018-10-23
Type Record
Subtype Appendix
Description Appendix ~ INDEX ONLY
On Behalf Of ORLANDO BROWN
Docket Date 2018-10-23
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ EMGERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of ORLANDO BROWN
Docket Date 2018-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ORLANDO BROWN
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
Domestic Profit 2020-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7897019006 2021-05-26 0491 PPS 8433 Southside Blvd, Jacksonville, FL, 32256-8476
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19525
Loan Approval Amount (current) 19525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-8476
Project Congressional District FL-05
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19653
Forgiveness Paid Date 2022-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State