Search icon

FREDERICK BROWN INC.

Company Details

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

Agent

Name Role Address
BROWN FREDERICK Agent 10863 WAHINE DR. S., JACKSONVILLE, FL, 32246

President

Name Role Address
BROWN FREDRICK President 1086 WAHINE DRIVE SOUTH, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-12-17 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State