Search icon

JOHN E. BROWN, INC. - Florida Company Profile

Company Details

Entity Name: JOHN E. BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN E. BROWN, 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: 15 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000038795
FEI/EIN Number 650582583

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

Address: 7813 SW 102ND LN, MIAMI, FL, 33156
Mail Address: 7813 SW 102ND LN, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JOHN E President 7813 SW 102ND LN, MIAMI, FL, 33156
MCDUFF RICHARD H Agent 790 E BROWARD BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
JOHN EDWARD BROWN VS STATE OF FLORIDA 4D2018-3031 2018-10-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-14806 CF10A

Parties

Name JOHN E. BROWN, INC.
Role Appellant
Status Active
Representations Virginia Jane Murphy, Public Defender-P.B., James S. Lewis, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Rachael Kaiman
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name HON. LISA WALSH
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-08
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John E. Brown
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of John E. Brown
Docket Date 2019-09-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/24/19
Docket Date 2019-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-07-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/23/19
Docket Date 2019-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John E. Brown
Docket Date 2019-06-03
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ (SUPPLEMENTAL RECORDS)
On Behalf Of State of Florida
Docket Date 2019-06-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 31, 2019 “unopposed motion to withdraw request to relinquish jurisdiction and extend time” is granted, and appellant’s May 10, 2019 motion to relinquish jurisdiction is considered withdrawn. Further, ORDERED that appellee’s May 28, 2019 motion to supplement the record is granted, and the record is supplemented to include demonstrative aid timeline used at trial. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-05-31
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of John E. Brown
Docket Date 2019-05-28
Type Response
Subtype Response
Description Response ~ AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of State of Florida
Docket Date 2019-05-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **WITHDRAWN**
On Behalf Of John E. Brown
Docket Date 2019-02-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 05/06/19
Docket Date 2019-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John E. Brown
Docket Date 2019-01-16
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
On Behalf Of John E. Brown
Docket Date 2018-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (16 PAGES)
Docket Date 2018-12-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
Docket Date 2018-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ **CORRECTED** **CONFIDENTIAL** (27 PAGES)
Docket Date 2018-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (27 PAGES)
Docket Date 2018-12-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's November 30, 2018 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of John E. Brown
Docket Date 2018-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (908 PAGES)
Docket Date 2018-11-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2018-11-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2018-11-26
Type Response
Subtype Response
Description Response ~ TO 11/09/18 ORDER
On Behalf Of John E. Brown
Docket Date 2018-11-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
On Behalf Of Clerk - Broward
Docket Date 2018-11-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of John E. Brown
Docket Date 2018-11-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant, John Edward Brown, is directed to respond, within ten (10) days from the date of this order, to the October 22, 2018 motion to withdraw as counsel filed by the Public Defender.
Docket Date 2018-10-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2018-10-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-10-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2018-10-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of John E. Brown
Docket Date 2018-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John E. Brown
JOHN E. BROWN VS STATE OF FLORIDA 4D2017-2647 2017-08-21 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-14806 CF10A

Parties

Name JOHN E. BROWN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of John E. Brown
Docket Date 2018-02-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken. The court notes that this case was dismissed for lack of prosecution on December 29, 2017.
Docket Date 2018-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of John E. Brown
Docket Date 2017-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-12-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-12-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ COPY OF MOTION TO DISCHARGE FILED IN THE CIRCUIT COURT.
On Behalf Of John E. Brown
Docket Date 2017-11-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 16, 2017 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2017-11-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DUPLICATE COPY OF NOA
On Behalf Of John E. Brown
Docket Date 2017-11-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-10-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 2, 2017 letter is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2017-10-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ **STRICKEN 10/03/17**
On Behalf Of John E. Brown
Docket Date 2017-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (13 PAGES)
Docket Date 2017-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John E. Brown
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied

Documents

Name Date
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-02-26
DOCUMENTS PRIOR TO 1997 1995-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State