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 |
Name | Role | Address |
---|---|---|
BROWN MICHAEL D | President | 200 THE ESPLANADE N. B-5, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
BROWN CAROL M | Secretary | 200 THE ESPLANADE N. B-5, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
BROWN CAROL M | Treasurer | 200 THE ESPLANADE N. B-5, VENICE, FL, 34285 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL D. BROWN, Petitioner(s) v. CITY OF RIVIERA BEACH, Respondent(s). | 4D2023-2725 | 2023-11-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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