Search icon

FREDERICK BROWN INC. - Florida Company Profile

Company Details

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

FREDERICK 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: 01 Dec 1999 (25 years ago)
Date of dissolution: 17 Dec 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 17 Dec 2001 (23 years ago)
Document Number: P99000104019
FEI/EIN Number 593615624

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

Address: 10863 WAHINE DR. S., JACKSONVILLE, FL, 32246
Mail Address: 10863 WAHINE DR. S., JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN FREDRICK President 1086 WAHINE DRIVE SOUTH, JACKSONVILLE, FL, 32246
BROWN FREDERICK Agent 10863 WAHINE DR. S., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-12-17 - -

Court Cases

Title Case Number Docket Date Status
FREDERICK BROWN VS STATE OF FLORIDA 2D2014-4633 2014-10-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
05-CF-16972

Parties

Name FREDERICK BROWN INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ en banc is denied
Docket Date 2015-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of FREDERICK BROWN
Docket Date 2015-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FREDERICK BROWN
Docket Date 2014-10-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-10-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDERICK BROWN
Docket Date 2014-10-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of LEE CLERK

Documents

Name Date
DEBIT MEMO DISSOLUTI 2001-12-17
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-02
Domestic Profit 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7539828104 2020-07-23 0455 PPP 2016 Kansas Avenue Northeast, St. Petersburg, FL, 33703-3432
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33703-3432
Project Congressional District FL-14
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20994.13
Forgiveness Paid Date 2021-07-09
9057958910 2021-05-12 0491 PPP 10863 Wahine Dr S, Jacksonville, FL, 32246-9445
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-9445
Project Congressional District FL-05
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20905.49
Forgiveness Paid Date 2021-09-22
6649038905 2021-05-02 0455 PPP 2825 Central Ave, Fort Myers, FL, 33901-6288
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-6288
Project Congressional District FL-19
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21019.64
Forgiveness Paid Date 2022-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State