Search icon

T.O. BROWNING & SON, INC. - Florida Company Profile

Company Details

Entity Name: T.O. BROWNING & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.O. BROWNING & SON, 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: 30 Nov 1990 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S15445
FEI/EIN Number 593040230

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

Address: 419 HENRY COURT, GREEN COVE SPRINGS, FL, 32043
Mail Address: 419 HENRY COURT, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNING, T.O. Director 419 HENRY COURT, GREEN COVE SPRING, FL, 320439544
BROWNING, T.O. President 419 HENRY COURT, GREEN COVE SPRING, FL, 320439544
BROWNING, JANE G. Director 419 HENRY COURT, GREEN COVE SPRING, FL, 320439544
BROWNING, JANE G. Secretary 419 HENRY COURT, GREEN COVE SPRING, FL, 320439544
BROWNING, THOMAS DARRELL Vice President 997 LAKE ASBURY DRIVE, GREEN COVE SPRING, FL, 320439544
WOLF, WAYNE A. Agent 3733 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32217
BROWNING, T.O. Treasurer 419 HENRY COURT, GREEN COVE SPRING, FL, 320439544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-18
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State