Search icon

MICHAEL DAVID BROWN, INC.

Company Details

Entity Name: MICHAEL DAVID BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Dec 2002 (22 years ago)
Date of dissolution: 07 Aug 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Aug 2003 (21 years ago)
Document Number: F02000006102
FEI/EIN Number 520987814
Address: P.O. BOX 327, VENICE, FL, 34284
Mail Address: P.O. BOX 327, VENICE, FL, 34284
ZIP code: 34284
County: Sarasota
Place of Formation: MARYLAND

President

Name Role Address
BROWN MICHAEL D President 200 THE ESPLANADE N. B-5, VENICE, FL, 34285

Secretary

Name Role Address
BROWN CAROL M Secretary 200 THE ESPLANADE N. B-5, VENICE, FL, 34285

Treasurer

Name Role Address
BROWN CAROL M Treasurer 200 THE ESPLANADE N. B-5, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-08-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-07 P.O. BOX 327, VENICE, FL 34284 No data
CHANGE OF MAILING ADDRESS 2003-08-07 P.O. BOX 327, VENICE, FL 34284 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL D. BROWN, Petitioner(s) v. CITY OF RIVIERA BEACH, Respondent(s). 4D2023-2725 2023-11-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA011780

Parties

Name MICHAEL DAVID BROWN, INC.
Role Petitioner
Status Active
Name City of Riviera Beach
Role Respondent
Status Active
Representations Christy Lyn Goddeau
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2023-12-01
Type Order
Subtype Order on Motion to Amend (other than brief)
Description ORDERED that Petitioner's November 27, 2023 motion to amend is granted. The amended petition filed November 27, 2023 is accepted.
View View File
Docket Date 2023-11-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Michael David Brown
View View File
Docket Date 2023-11-28
Type Record
Subtype Appendix to Petition
Description Amended Appendix to Petition
On Behalf Of Michael David Brown
Docket Date 2023-11-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Petition
On Behalf Of Michael David Brown
Docket Date 2023-11-28
Type Petition
Subtype Petition Certiorari
Description Amended Petition for Writ of Certiorari
On Behalf Of Michael David Brown
Docket Date 2023-11-20
Type Petition
Subtype Petition Certiorari
Description Amended Petition Certiorari
On Behalf Of Michael David Brown
Docket Date 2023-11-20
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend Petition for Writ of Certiorari
On Behalf Of Michael David Brown
Docket Date 2023-11-20
Type Record
Subtype Appendix to Petition
Description Amended Appendix to Petition
On Behalf Of Michael David Brown
Docket Date 2023-11-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-11-14
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2023-12-13
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition for writ of certiorari is denied; further, ORDERED that Respondent's December 8, 2023 motion to dismiss is denied.
View View File
Docket Date 2023-11-21
Type Order
Subtype Order Striking Filing
Description ORDERED that Petitioner's amended appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). Further, ORDERED that Petitioner's amended petition for writ of certiorari, amended appendix to petition for writ of certiorari and motion to amend petition for writ of certiorari are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). Amended documents in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
Withdrawal 2003-08-07
ANNUAL REPORT 2003-02-28
Foreign Profit 2002-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State