Search icon

SARAH BROWN, INC. - Florida Company Profile

Company Details

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

SARAH 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: 20 Sep 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: S01295
FEI/EIN Number 000000000

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

Address: 402 4TH TERRACE, WEST PALM BEACH, FL, 33418
Mail Address: 402 4TH TERRACE, WEST PALM BEACH, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELL, SARAH RHODES Director 184 SUNSET AVENUE, PALM BEACH, FL
BROWN, GRACE GRAHAM Director 184 SUNSET AVENUE, PALM BEACH, FL
COMSTOCK, CHARLES F. Director 402 4TH TERRACE, WEST PALM BEACH, FL
COMSTOCK, CHARLES F. Agent 402 4TH TERRACE, WEST PALM BEACH, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 402 4TH TERRACE, WEST PALM BEACH, FL 33418 -
CHANGE OF MAILING ADDRESS 2025-04-01 402 4TH TERRACE, WEST PALM BEACH, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1400328301 2021-01-17 0491 PPS 1260 Timberlane Rd, Tallahassee, FL, 32312-1710
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39620
Loan Approval Amount (current) 39620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19243
Servicing Lender Name PeoplesSouth Bank
Servicing Lender Address 203 W Crawford St, COLQUITT, GA, 39837-3903
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32312-1710
Project Congressional District FL-02
Number of Employees 13
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19243
Originating Lender Name PeoplesSouth Bank
Originating Lender Address COLQUITT, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40056.92
Forgiveness Paid Date 2022-05-03
1402698801 2021-04-10 0455 PPP 26700 Lincoln Ave, Bonita Springs, FL, 34135-6333
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8762
Loan Approval Amount (current) 8762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-6333
Project Congressional District FL-19
Number of Employees 1
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8802.16
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State