Search icon

BRITTON-GALLAGHER & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BRITTON-GALLAGHER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Apr 2006 (19 years ago)
Date of dissolution: 24 May 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 May 2018 (7 years ago)
Document Number: F06000002285
FEI/EIN Number NOT APPLICABLE

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

Address: 1375 East 9th St., 30th Floor, Cleveland, OH, 44114, US
Mail Address: 1375 E 9TH STREET FLOOR 30, CLEVELAND, OH, 44114, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Treend Eric S Secretary 1375 East 9th St., 30th Floor, Cleveland, OH, 44114
Treend Eric S Director 1375 East 9th St., 30th Floor, Cleveland, OH, 44114
Reed Shannon Treasurer 1375 East 9th St., 30th Floor, Cleveland, OH, 44114
Insana PJ Director 1375 East 9th St., 30th Floor, Cleveland, OH, 44114
Ball Bruce H Director 1375 East 9th St., 30th Floor, Cleveland, OH, 44114
Ball Bruce S President 1375 East 9th St., 30th Floor, Cleveland, OH, 44114

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-05-24 - -
CHANGE OF MAILING ADDRESS 2018-05-24 1375 East 9th St., 30th Floor, Cleveland, OH 44114 -
REGISTERED AGENT CHANGED 2018-05-24 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1375 East 9th St., 30th Floor, Cleveland, OH 44114 -

Court Cases

Title Case Number Docket Date Status
RICHARD D' APRILE, ET AL VS ALLIED INTERNATIONAL HOLDINGS, INC., ET AL 2D2016-2091 2016-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-001798-CI

Parties

Name APRIL MERINO
Role Appellant
Status Active
Name TAMMY CATTERTON
Role Appellant
Status Active
Name RANDALL EBENS
Role Appellant
Status Active
Name RODNEY GERBERS
Role Appellant
Status Active
Name JENNIFER WOLFE
Role Appellant
Status Active
Name DAVID GALLACE
Role Appellant
Status Active
Name RICHARD D' APRILE
Role Appellant
Status Active
Representations KATHERINE S. SULTENFUSS, ESQ., MARIE TOMASSI, ESQ., STANLEY H. ELEFF, ESQ.
Name EUGENE BERGER
Role Appellant
Status Active
Name ALLIED SPECIALTY INSURANCE, INC.
Role Appellee
Status Active
Name ALLIED INTERNATIONAL HOLDINGS, INC.
Role Appellee
Status Active
Representations DEBORAH H. OLIVER, ESQ., CHELSEA HARRISON, ESQ.
Name BRITTON-GALLAGHER & ASSOCIATES, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD D' APRILE
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RICHARD D' APRILE
Docket Date 2016-06-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALLIED INTERNATIONAL HOLDINGS, INC.
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-14
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ NON-FINAL APPEAL
Docket Date 2016-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALLIED INTERNATIONAL HOLDINGS, INC.
Docket Date 2016-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ALLIED INTERNATIONAL HOLDINGS, INC.
Docket Date 2016-05-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RICHARD D' APRILE
Docket Date 2016-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD D' APRILE
Docket Date 2016-05-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-05-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD D' APRILE

Documents

Name Date
Withdrawal 2018-05-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State