Search icon

BROWN'S COUNTRY CORNER, INC. - Florida Company Profile

Company Details

Entity Name: BROWN'S COUNTRY CORNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWN'S COUNTRY CORNER, 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: 13 Dec 1995 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000094551
FEI/EIN Number 593348205

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

Address: 2501 MEDULLA ROAD, PLANT CITY, FL, 33566
Mail Address: 2501 MEDULLA ROAD, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN SUNG A Director 2501 MEDULLA ROAD, PLANT CITY, FL, 33566
BROWN SONG M Officer 2501 MEDULLA ROAD, PLANT CITY, FL, 33566
BROWN SUNG A Agent 2501 MEDULLA RAOD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-10 2501 MEDULLA ROAD, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2008-09-10 2501 MEDULLA ROAD, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2008-09-10 BROWN, SUNG A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-25
REINSTATEMENT 2008-09-10
ANNUAL REPORT 2006-07-08
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State