Search icon

THE BROWN SWANN PRODUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: THE BROWN SWANN PRODUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BROWN SWANN PRODUCTION CO., 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: 18 Apr 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S46865
FEI/EIN Number 650267444

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

Address: 4519 W CREST AVE, TAMPA, FL, 33601, US
Mail Address: P.O. BOX 151007, TAMPA, FL, 33684-1007, US
ZIP code: 33601
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MARY President 802 S EDISON AVE, TAMPA, FL, 33606
ADAMS DOLORES Agent 449 MAGELLON DRIVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-07-25 449 MAGELLON DRIVE, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 4519 W CREST AVE, TAMPA, FL 33601 -
CHANGE OF MAILING ADDRESS 1995-05-01 4519 W CREST AVE, TAMPA, FL 33601 -
REGISTERED AGENT NAME CHANGED 1995-05-01 ADAMS, DOLORES -

Documents

Name Date
Off/Dir Resignation 1998-07-08
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State