Search icon

DENNIS M. BROWNLEE CPA, INC. - Florida Company Profile

Company Details

Entity Name: DENNIS M. BROWNLEE CPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS M. BROWNLEE CPA, 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: 08 Sep 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000079325
FEI/EIN Number 593530672

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

Address: 13580 RUDI LOOP, SPRING HILL, FL, 34609
Mail Address: 13580 RUDI LOOP, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNLEE DENNIS M President 13580 RUDI LOOP, SPRINGHILL, FL, 34609
FLOYD BARBARA E Secretary 13580 RUDI LOOP, SPRING HILL, FL, 34609
BROWNLEE DENNIS M Agent 13580 RUDI LOOP, SPRINGHILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-15 13580 RUDI LOOP, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2005-01-15 13580 RUDI LOOP, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 13580 RUDI LOOP, SPRINGHILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-15
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State