Search icon

H. J. BROWN FLORIDA PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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