Entity Name: | D. BROWN ASSOCIATES II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D. BROWN ASSOCIATES II, 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: |
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: | 10 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2004 (21 years ago) |
Document Number: | P99000023817 |
FEI/EIN Number |
593635614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1813 Summit Oak Circle, Minneola, FL, 34715, US |
Mail Address: | 1813 Summit Oak Circle, Minneola, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edmundson Kathryn B | Director | 1813 Summit Oak Circle, Minneola, FL, 34715 |
Piper Teresa | Director | 1813 Summit Oak Circle, Minneola, FL, 34715 |
Edmundson Kathryn | Agent | 1813 Summit Oak Circle, Minneola, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 1813 Summit Oak Circle, Minneola, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 1813 Summit Oak Circle, Minneola, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-31 | Edmundson, Kathryn | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 1813 Summit Oak Circle, Minneola, FL 34715 | - |
REINSTATEMENT | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-06-02 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State