Entity Name: | BROWN'S TAXIDERMY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROWN'S TAXIDERMY, 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: | 06 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2013 (12 years ago) |
Document Number: | P94000043103 |
FEI/EIN Number |
593256957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 GLENN CHEEK DR, PORT CANAVERAL, FL, 32920 |
Mail Address: | 525 GLENN CHEEK DR, PORT CANAVERAL, FL, 32920 |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN ROBERT F | President | 149 TEQUISTA HARBOR DR, MERRITT ISLAND, FL, 32952 |
BROWN LESLEE H | Director | 149 TEQUESTA HARBOR DR, MERRITT ISLAND, FL, 32952 |
BROWN LESLEE H | Vice President | 149 TEQUESTA HARBOR DR, MERRITT ISLAND, FL, 32952 |
BROWN LESLEE H | Secretary | 149 TEQUESTA HARBOR DR, MERRITT ISLAND, FL, 32952 |
JACOBY DAVID HESQ | Agent | 2111 DAIRY RD, MELBOURNE, FL, 32904 |
BROWN ROBERT F | Director | 149 TEQUISTA HARBOR DR, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 2111 DAIRY RD, MELBOURNE, FL 32904 | - |
REINSTATEMENT | 2013-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State