Search icon

MARK CARLYLE BROWN, P.A. - Florida Company Profile

Company Details

Entity Name: MARK CARLYLE BROWN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK CARLYLE BROWN, 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: 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: 30 Apr 1998 (27 years ago)
Document Number: P98000039313
FEI/EIN Number 593508455

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

Address: 3482 Sand Springs Rd, Fayette, AL, 35555, US
Mail Address: 3482 Sand Springs Rd, Fayette, AL, 35555, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MARK CDR. President 3482 Sand Springs Rd, Fayette, AL, 35555
BRINK ROBERT W Agent 500 WESTSHORE BLVD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000061634 CENTRAL ANIMAL HOSPITAL ACTIVE 2015-06-16 2025-12-31 - 4801 4TH ST N, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 BRINK, ROBERT W -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 500 WESTSHORE BLVD, SUITE 1000, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 3482 Sand Springs Rd, Fayette, AL 35555 -
CHANGE OF MAILING ADDRESS 2023-02-10 3482 Sand Springs Rd, Fayette, AL 35555 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Reg. Agent Change 2023-02-16
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State