Entity Name: | MITCH BROWN CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MITCH BROWN CONSTRUCTION, 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: | 22 Jan 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P98000007110 |
FEI/EIN Number |
593490722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1223 JASMINE STREET, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 1223 JASMINE STREET, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN MITCH | Agent | 112 SURFSIDE AVENUE, VILANO BEACH, FL, 32084 |
BROWN MITCH | Director | 112 SURFSIDE AVENUE, VILANO BEACH, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-22 | 1223 JASMINE STREET, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2004-04-22 | 1223 JASMINE STREET, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-08-09 | 112 SURFSIDE AVENUE, VILANO BEACH, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-08-28 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State