Search icon

CRAIG BROWN, INC. - Florida Company Profile

Company Details

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

CRAIG 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: 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: 21 Aug 1995 (30 years ago)
Document Number: P95000065433
FEI/EIN Number 593333429

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

Address: 9942 CR 44, LEESBURG, FL, 34788, US
Mail Address: 9942 CR 44, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CRAIG President 9942 CR 44, LEESBURG, FL, 34788
BROWN CRAIG Treasurer 9942 CR 44, LEESBURG, FL, 34788
BROWN CRAIG Director 9942 CR 44, LEESBURG, FL, 34788
Brown Mary A Vice President 9942 CR 44, LEESBURG, FL, 34788
BROWN CRAIG Agent 9942 CR 44, LEESBURG, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039852 BROWN'S AUTO SALES ACTIVE 2024-03-20 2029-12-31 - CRAIG BROWN INC, 9942 COUNTY ROAD 44, LEESBURG, FL, 34788
G08078900281 BROWN'S AUTO SALES EXPIRED 2008-03-18 2013-12-31 - 9942 CR 44, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-17 9942 CR 44, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2006-03-17 9942 CR 44, LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 9942 CR 44, LEESBURG, FL 34788 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000161778 TERMINATED 1000000779864 LAKE 2018-04-16 2038-04-18 $ 42,002.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
CRAIG BROWN, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-1775 2024-08-21 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CF-010901-0

Parties

Name CRAIG BROWN, INC.
Role Petitioner
Status Active
Representations Howard L. Dimmig, II, Lisa Beth Lott
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-10-04
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal - Supplemental
On Behalf Of CRAIG BROWN
Docket Date 2024-10-01
Type Petition
Subtype Petition
Description Petition - SUPPLEMENTAL
On Behalf Of CRAIG BROWN
Docket Date 2024-09-30
Type Order
Subtype Order to Supplement Petition
Description **Order Amended - incorrect date**Within 20 days, Petitioner shall supplement the petition with a statement that satisfies the requirements of Florida Rule of Appellate Procedure 9.141(c)(4). Failure to timely file an amended petition will result in dismissal without further notice.
View View File
Docket Date 2024-08-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Orange Clerk
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-21
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal
On Behalf Of CRAIG BROWN
Docket Date 2024-12-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of CRAIG BROWN
Docket Date 2024-12-05
Type Record
Subtype Exhibits
Description RECEIVED 1 USB // STATES EXHIBIT #1 **LOCATED IN VAULT**
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal
Description EGAN - 164 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Petition
Description The petition for belated appeal of the judgment and sentence in the trial court is granted in lower tribunal case number 2023CF010901. This order shall serve as a timely notice of appeal from the judgment and sentence imposed on July 10, 2024. If necessary, within twenty days, the trial court shall consider appellant's eligibility for appointment of appellate counsel, provided appellant files within ten days a motion in the lower tribunal requesting same accompanied by a financial affidavit, and shall enter an order thereupon, with a copy to appellant and a copy to this court. The lower tribunal clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7487698600 2021-03-23 0455 PPP 5421 SW 147th Pl, Miami, FL, 33185-4034
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18061
Loan Approval Amount (current) 18061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33185-4034
Project Congressional District FL-28
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18141.27
Forgiveness Paid Date 2021-09-07
1527397105 2020-04-10 0491 PPP 9942 CR 44, LEESBURG, FL, 34788-3000
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115750
Loan Approval Amount (current) 115750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72083
Servicing Lender Name Wallis Bank
Servicing Lender Address 6510 Railroad St, WALLIS, TX, 77485-9186
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34788-3000
Project Congressional District FL-11
Number of Employees 18
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72083
Originating Lender Name Wallis Bank
Originating Lender Address WALLIS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117454.1
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State