Search icon

APRIL BROWN INC. - Florida Company Profile

Company Details

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

APRIL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2022 (3 years ago)
Document Number: P22000043240
FEI/EIN Number 88-2642615

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7901 4TH ST. N, SUITE 7804, ST. PETERSBURG, FL, 33702, US
Mail Address: 2285 Marsh Hawk Ln, Fleming Island, FL, 32003, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN APRIL Chief Executive Officer 249 SILVER STREET, NORTH GRANBY, CT, 06060
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST. N, SUITE 7804, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-09-10 7901 4TH ST. N, SUITE 7804, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST. N, SUITE 7804, ST. PETERSBURG, FL 33702 -

Court Cases

Title Case Number Docket Date Status
April Brown, Appellant(s) v. Kenneth Brown, Appellee(s). 1D2023-0568 2023-03-09 Closed
Classification NOA Final - Circuit Family - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2019 DR 004617

Parties

Name APRIL BROWN INC.
Role Appellant
Status Active
Name KENNETH BROWN LLC
Role Appellee
Status Active
Representations John M. Kvartek
Name Hon. Pamela Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-31
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-11-09
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email address
On Behalf Of Kenneth Brown
Docket Date 2023-09-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 124 pages
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2023-08-18
Type Response
Subtype Objection
Description Objection to Appellant's Untimely Filing of Certificate of Service
On Behalf Of Kenneth Brown
Docket Date 2023-08-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of April Brown
Docket Date 2023-07-17
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-06-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 06/08 order
On Behalf Of April Brown
Docket Date 2023-06-08
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-06-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of April Brown
Docket Date 2023-06-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of April Brown
Docket Date 2023-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of April Brown
Docket Date 2023-05-30
Type Disposition by Order
Subtype Dismissed
Description Dismissed no proper response amended NOA for cert. serv.
View View File
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal sig., no proper cert. serv.
On Behalf Of April Brown
Docket Date 2023-04-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description DISCHARGED 5/31/23*Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-04-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Kenneth Brown
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Address
On Behalf Of Kenneth Brown
Docket Date 2023-04-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of April Brown
Docket Date 2023-03-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Hon. Pamela Childers

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-19
Domestic Profit 2022-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7782768905 2021-05-07 0491 PPS 4360 Deerwood Lake Pkwy, Jacksonville, FL, 32216-1092
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-1092
Project Congressional District FL-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20894.07
Forgiveness Paid Date 2021-08-30
7693329003 2021-05-26 0491 PPP 1138 Narcissus Ln, Orlando, FL, 32825-6734
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) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-6734
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 20907.23
Forgiveness Paid Date 2021-10-14
9486578803 2021-04-23 0491 PPP 4319 sw 70th Ter, Gainesville, FL, 32608
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Gainesville, ALACHUA, FL, 32608
Project Congressional District FL-03
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20910.12
Forgiveness Paid Date 2021-09-14
5123868407 2021-02-07 0491 PPP 3113, CRESTVIEW, FL, 32539
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18872.5
Loan Approval Amount (current) 18872.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32539
Project Congressional District FL-01
Number of Employees 1
NAICS code 812113
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19010.9
Forgiveness Paid Date 2021-11-09
1223659006 2021-05-13 0491 PPP 205 Saint Hebron Rd, Quincy, FL, 32352-0337
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) 5447
Loan Approval Amount (current) 5447
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Quincy, GADSDEN, FL, 32352-0337
Project Congressional District FL-02
Number of Employees 1
NAICS code 453998
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 Female Owned
Veteran Unanswered
Forgiveness Amount 5468.79
Forgiveness Paid Date 2021-10-14
6363468801 2021-04-19 0491 PPP 4360 Deerwood Lake Pkwy, Jacksonville, FL, 32216-1092
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-1092
Project Congressional District FL-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20902.63
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State