Search icon

JOHN T. BROWN, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN T. BROWN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN T. BROWN, P.A. 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: 04 Feb 1994 (31 years ago)
Date of dissolution: 20 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2009 (15 years ago)
Document Number: P94000010769
FEI/EIN Number 593227163

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

Address: 126 NE EGLIN PKWY, FT WALTON BEACH, FL, 32548, US
Mail Address: 126 NE EGLIN PKWY, FT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JOHN T Agent 1940 LEWIS TURNER BLVD., FT WALTON BEACH, FL, 32547
BROWN JOHN T Director 126 NE EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1940 LEWIS TURNER BLVD., FT WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 1996-01-30 126 NE EGLIN PKWY, FT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 1996-01-30 126 NE EGLIN PKWY, FT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 1995-01-20 BROWN, JOHN T -

Documents

Name Date
Voluntary Dissolution 2009-11-20
Reg. Agent Change 2009-04-30
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State