Search icon

JAMES THOMAS BROWN, JR., C.R.N.A., M.S., P.A. - Florida Company Profile

Company Details

Entity Name: JAMES THOMAS BROWN, JR., C.R.N.A., M.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES THOMAS BROWN, JR., C.R.N.A., M.S., 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: 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: 08 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 1997 (27 years ago)
Document Number: P94000051822
FEI/EIN Number 650505909

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

Address: 244 SE VIA VISCONTI, PORT ST. LUCIE, FL, 34952-5321, US
Mail Address: 244 SE VIA VISCONTI, PORT ST. LUCIE, FL, 34952-5321, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JAMES T President 244 SE VIA VISCONTI, PORT ST. LUCIE, FL, 349525321
Brown James TJr. Agent 244 SE VIA VISCONTI, PORT ST. LUCIE, FL, 349525321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 244 SE VIA VISCONTI, PORT ST. LUCIE, FL 34952-5321 -
CHANGE OF MAILING ADDRESS 2021-02-11 244 SE VIA VISCONTI, PORT ST. LUCIE, FL 34952-5321 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 244 SE VIA VISCONTI, PORT ST. LUCIE, FL 34952-5321 -
REGISTERED AGENT NAME CHANGED 2016-04-16 Brown, James T, Jr. -
REINSTATEMENT 1997-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State