Search icon

BROWN & BROWN CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: BROWN & BROWN CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWN & BROWN CONCRETE, 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: 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: 14 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000020833
FEI/EIN Number 593321564

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

Address: 2265 WELCOME CIRCLE, CANTONMENT, FL, 32533
Mail Address: 2265 WELCOME CIRCLE, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUCCESS IN FRIENDS TAX SERVICES LLC Agent -
BROWN DONICE President 2265 WELCOME CIRCLE, CANTONMENT, FL, 32533
BROWN JOSEPHINE Vice President 2265 WELCOME CIRCLE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 1727 BOOTH LAKE ROAD, CANTONMENT, FL 32533 -
REGISTERED AGENT NAME CHANGED 2010-04-14 SUCCESS IN FRIENDS TAX SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2000-07-14 2265 WELCOME CIRCLE, CANTONMENT, FL 32533 -

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-07-01
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State