Search icon

WILLIAM T. BROWN, INC. - Florida Company Profile

Company Details

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

WILLIAM T. 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: 27 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P98000037610
Address: 9506 SO RED ROAD, MIAMI, FL, 33156
Mail Address: 9506 SO RED ROAD, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WILLIAM T Director 9506 SO RED ROAD, MIAMI, FL, 33156
BROWN WILLIAM T Agent 9506 SO RED ROAD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
William T. Brown, Petitioner(s) v. State of Florida, Respondent(s). 1D2024-1578 2024-06-17 Open
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
.

Parties

Name WILLIAM T. BROWN, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ashley Moody

Docket Entries

Docket Date 2024-09-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of William T. Brown
Docket Date 2024-07-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William T. Brown
Docket Date 2024-06-26
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
Docket Date 2024-11-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of William T. Brown
Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-11-04
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of William T. Brown
Docket Date 2024-10-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of William T. Brown
Docket Date 2024-12-05
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of William T. Brown
Docket Date 2024-11-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
WILLIAM BROWN VS STATE OF FLORIDA 5D2023-0413 2022-12-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2014-CF-09206-AXXXX

Parties

Name WILLIAM T. BROWN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General
Name Hon. Kevin Blazs
Role Judge/Judicial Officer
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William T. Brown
Docket Date 2022-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 150 pages
On Behalf Of Jody Phillips
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 5, 2022.
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William T. Brown

Documents

Name Date
Domestic Profit 1998-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State