Entity Name: | H. J. BROWN FLORIDA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H. J. BROWN FLORIDA PROPERTIES, 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: | 14 Sep 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2004 (20 years ago) |
Document Number: | P94000067643 |
FEI/EIN Number |
13-3799369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7667B Lake Worth Road, Lake Worth, FL, 33467, US |
Address: | 461 Park Avenue South, New York, NY, 10016, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Brown Catherine N | President | 461 Park Avenue South, New York, NY, 10016 |
Brown Morgan | President | 461 Park Avenue South, New York, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 461 Park Avenue South, New York, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 461 Park Avenue South, New York, NY 10016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2004-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1995-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State