Search icon

BROWNING & SIRECI, P.A. - Florida Company Profile

Company Details

Entity Name: BROWNING & SIRECI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWNING & SIRECI, 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: 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: 05 Dec 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000092294
FEI/EIN Number 650621981

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

Address: 402 APPELROUTH LANE, KEY WEST, FL, 33040
Mail Address: 402 APPELROUTH LANE, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNING MICHAEL L Director 402 APPELROUTH LANE, KEY WEST, FL, 33040
SIRECI, JR THOMAS J Director 402 APPELROUTH LANE, KEY WEST, FL, 33040
BROWNING MICHAEL L Agent 402 APPELROUTH LANE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-02-09 BROWNING, MICHAEL LESQ -
NAME CHANGE AMENDMENT 2002-06-18 BROWNING & SIRECI, P.A. -
NAME CHANGE AMENDMENT 2001-06-18 BROWNING, EDEN & SIRECI, P.A. -
NAME CHANGE AMENDMENT 1999-12-23 BROWNING, EDEN, SIRECI & KLITENICK, P.A. -
NAME CHANGE AMENDMENT 1999-06-11 BROWNING, EDEN, SIRECI, GULLER & KLITENICK, P.A. -
NAME CHANGE AMENDMENT 1998-08-31 BROWNING, SIRECI, GULLER & KLITENICK, P.A. -
NAME CHANGE AMENDMENT 1997-01-10 BROWNING, SIRECI, GULLER, KLITENICK & THOMPSON, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900005257 LAPSED 99-008221 CACE 11 CIR CRT 17TH JUD BROWARD CO FL 2003-08-05 2008-08-15 $1314337.98 GEORGE M HAY, 2436 N FEDERAL HWY UNIT 375, LIGHTHOUSE POINT, FL 33064

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-13
Name Change 2002-06-18
Name Change 2001-06-18
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-02-03
Name Change 1999-12-23
Name Change 1999-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State