Search icon

BROWN AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

BROWN AUTOMOTIVE, 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: 04 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000021439
FEI/EIN Number 593595982

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

Address: 1275 STARKEY RD.,BLDG.B, LARGO, FL, 33771
Mail Address: 1275 STARKEY RD.,BLDG.B, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS LINDA Vice President 1275 STARKEY RD.,BLDG.B, LARGO, FL, 33771
HARRIS LINDA President 1275 STARKEY RD.,BLDG.B, LARGO, FL, 33771
HARRIS LINDA Secretary 1275 STARKEY RD.,BLDG.B, LARGO, FL, 33771
HARRIS LINDA Treasurer 1275 STARKEY RD.,BLDG.B, LARGO, FL, 33771
HARRIS GARY President 1275 STARKEY RD.,BLDG.B, LARGO, FL, 33771
HARRIS GARY Secretary 1275 STARKEY RD.,BLDG.B, LARGO, FL, 33771
HARRIS GARY Director 1275 STARKEY RD.,BLDG.B, LARGO, FL, 33771
SAMAHA CHARLES M Agent 259 4TH AVE. NORTH, ST.PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State