Search icon

DAVID C. BROWN REALTY, INC. - Florida Company Profile

Company Details

Entity Name: DAVID C. BROWN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID C. BROWN REALTY, 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: 29 Apr 1991 (34 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: S48422
FEI/EIN Number 650255890

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

Address: 2665 OAK RIDGE CT, FORT MYERS, FL, 33901, US
Mail Address: 8695 COLLEGE PARKWAY, SUITE 100, FORT MYERS, FL, 33919, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moes Jeffrey B Director 8695 COLLEGE PKWY, SUITE 100, FORT MYERS, FL, 33919
GSK REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000152111. CONVERSION NUMBER 100000251811
CHANGE OF MAILING ADDRESS 2024-04-01 2665 OAK RIDGE CT, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2024-04-01 GSK REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 1380 ROYAL PALM SQUARE BLVD, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-11 2665 OAK RIDGE CT, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State