ALLEN-SUTTON, INC. - Florida Company Profile

Entity Name: | ALLEN-SUTTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 1979 (46 years ago) |
Date of dissolution: | 08 Dec 1980 (45 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 08 Dec 1980 (45 years ago) |
Document Number: | 623177 |
FEI/EIN Number | 000000000 |
Address: | 1383 NORTH KILLIAN DRIVE, LAKE PARK, FL, 33403 |
Mail Address: | 1383 NORTH KILLIAN DRIVE, LAKE PARK, FL, 33403 |
ZIP code: | 33403 |
City: | West Palm Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUTTON, B.D. | President | 512 DRIFTWOOD RD., N. PALM BEACH, FL |
SUTTON, B.D. | Director | 512 DRIFTWOOD RD., N. PALM BEACH, FL |
BOGGS, C.A. | Secretary | 3569 LIBBY COURT, W. PALM BEACH, FL |
BOGGS, C.A. | Treasurer | 3569 LIBBY COURT, W. PALM BEACH, FL |
BOGGS, C.A. | Director | 3569 LIBBY COURT, W. PALM BEACH, FL |
SUTTON, B.D. | Agent | 1383 NORTH KILLIAN DRIVE, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN SUTTON VS BANK OF NEW YORK MELLON, ETC., ET AL. | 5D2015-2068 | 2015-06-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLEN-SUTTON, INC. |
Role | Appellant |
Status | Active |
Name | STEPHANIE SUTTON |
Role | Appellee |
Status | Active |
Name | SPRINGWOOD ESTATES UNIT 4 |
Role | Appellee |
Status | Active |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Name | Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | Ryan D. O'Connor, Nancy M. Wallace, J. VAN NESS LAW FIRM, PA, William P. Heller |
Name | Hon. Stephen Edward Toner, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2016-04-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-04-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-02-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2016-02-05 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ TO LIFT STAY; ANS BRF BY 2/25 |
Docket Date | 2016-02-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOT TO LIFT STAY |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2015-12-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2015-09-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2015-09-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOL - EFILED (290 pages) |
Docket Date | 2015-08-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ALLEN SUTTON |
Docket Date | 2015-08-18 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy |
Docket Date | 2015-08-17 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ BANKRUPTCY PROCEEDINGS |
On Behalf Of | ALLEN SUTTON |
Docket Date | 2015-07-29 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ RE: PAYMENT FOR ROA; CC Clerk Hernando 4444404 |
Docket Date | 2015-06-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-06-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-06-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-06-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/10/15 |
On Behalf Of | ALLEN SUTTON |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State