Search icon

BARRON & REDDING, P.A. - Florida Company Profile

Company Details

Entity Name: BARRON & REDDING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRON & REDDING, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: F14161
FEI/EIN Number 592057203

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

Address: 220 MCKENZIE AVENUE, PANAMA CITY, FL, 32401
Mail Address: P. O. BOX 2467, PANAMA CITY, FL, 32402
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANBORN CLIFFORD W President 220 MCKENZIE AVE., PANAMA CITY, FL, 32401
SANBORN CLIFFORD W Director 220 MCKENZIE AVE., PANAMA CITY, FL, 32401
SANBORN CLIFFORD W Agent 220 MCKENZIE AVENUE, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05054900256 BARRON & REDDING ACTIVE 2005-02-23 2025-12-31 - P. O. BOX 2467, PANAMA CITY, FL, 32402

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-02 SANBORN, CLIFFORD W -
NAME CHANGE AMENDMENT 2012-03-28 BARRON & REDDING, P.A. -
NAME CHANGE AMENDMENT 2010-04-27 BARRON, REDDING, HUGHES, FITE, SANBORN, KIEHN, LEEBRICK & DICKEY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 220 MCKENZIE AVENUE, PANAMA CITY, FL 32401 -
NAME CHANGE AMENDMENT 2008-07-24 BARRON, REDDING, HUGHES, FITE, SANBORN, & KIEHN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 220 MCKENZIE AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2008-04-28 220 MCKENZIE AVENUE, PANAMA CITY, FL 32401 -
NAME CHANGE AMENDMENT 2006-02-17 BARRON, REDDING, HUGHES, FITE, SANBORN, KIEHN & DICKEY, P.A. -
NAME CHANGE AMENDMENT 2005-12-29 BARRON, REDDING, HUGHES, FITE, SANBORN & KIEHN, P.A. -
NAME CHANGE AMENDMENT 2001-01-16 BARRON, REDDING, HUGHES, FITE, FENSOM, SANBORN & KIEHN, P.A. -

Court Cases

Title Case Number Docket Date Status
Klenton T. McLemore III, Petitioner(s) v. Barron & Redding, P.A., Clifford W. Sanborn, Scott H. McLemore, Klenton L. McLemore, William W. McLemore, Deborah Shoman Zirbel, Deborah J. Shoman, Deborah J. Shoman Inc., D.B.A. Stewart & Shoman Reporting, Joseph Silva Jr., Respondent(s). 1D2024-2853 2024-10-28 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
19 CA 3132

Parties

Name Klenton T. McLemore, III
Role Petitioner
Status Active
Name BARRON & REDDING, P.A.
Role Respondent
Status Active
Representations Thomas Joseph Guilday, Elizabeth Minor van den Berg
Name Clifford W. Sanborn
Role Respondent
Status Active
Name Scott McLemore
Role Respondent
Status Active
Name Klenton L. McLemore
Role Respondent
Status Active
Name William W. McLemore
Role Respondent
Status Active
Name Deborah Shoman Zirbel
Role Respondent
Status Active
Name DEBORAH J. SHOMAN, LLC
Role Respondent
Status Active
Representations Ross McCloy
Name DEBORAH J. SHOMAN, INC.
Role Respondent
Status Active
Name Stewart & Shoman Reporting
Role Respondent
Status Active
Name Joseph Silva Jr.
Role Respondent
Status Active
Name Hon. Douglas Wade Mercer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Record
Subtype Exhibits
Description Exhibits/from 11/5/24 order 1D2024-1688; 2 pages
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-10-28
Type Record
Subtype Exhibits
Description Exhibits/from 11/5/24 order 1D2024-1688; 1 page
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-10-28
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition/from 11/5/24 order; 1D2024-1688
On Behalf Of Klenton T. McLemore, III
Docket Date 2025-01-06
Type Response
Subtype Response
Description Response to 12/27/24 Order to Pay Filing Fee
On Behalf Of Klenton T. McLemore, III
Docket Date 2025-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause/filing fee
View View File
Klenton T. McLemore, III, Appellant(s) v. Barron & Redding, P.A., Clifford W. Sanborn, Scott H. McLemore, Klenton L. McLemore, William W. McLemore, Deborah Showman Zirbel, Deborah J. Shoman, Deborah J. Shoman Inc., D.B.A., Stewart & Shoman Reporting, Joseph Silva, Jr., Appellee(s). 1D2024-1688 2024-07-01 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
19-3132CA

Parties

Name Klenton T. McLemore, III
Role Appellant
Status Active
Name Joseph Silva Jr.
Role Appellee
Status Active
Name Scott McLemore
Role Appellee
Status Active
Name William W. McLemore
Role Appellee
Status Active
Name DEBORAH J. SHOMAN, INC.
Role Appellee
Status Active
Name Deborah Shoman Zirbel
Role Appellee
Status Active
Name DEBORAH J. SHOMAN, LLC
Role Appellee
Status Active
Name Clifford W. Sanborn
Role Appellee
Status Active
Name Klenton L. McLemore
Role Appellee
Status Active
Name Stewart & Shoman Reporting
Role Appellee
Status Active
Name Hon. Wade Mercer
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active
Name BARRON & REDDING, P.A.
Role Appellee
Status Active
Representations Thomas Joseph Guilday, Elizabeth Minor van den Berg, Dixon Ross McCloy, Jr.

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order Striking Filing
Description New case # 1D2024-2853; Order Striking Filing
View View File
Docket Date 2024-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Klenton T. McLemore, III
View View File
Docket Date 2024-10-28
Type Record
Subtype Exhibits
Description Exhibits (filed with 2nd Am Petition)
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-10-28
Type Petition
Subtype Petition Prohibition
Description Second Amended Petition for Writ of Prohibition
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-09-20
Type Record
Subtype Exhibits
Description Exhibits to Docketing Statement
On Behalf Of Scott McLemore
Docket Date 2024-09-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Scott McLemore
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-08-29
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-08-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to Docketing Statement
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-08-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Bay Clerk
Docket Date 2024-12-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Scott McLemore
View View File
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Barron & Redding, P.A.
View View File
Docket Date 2024-12-12
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description CORRECTED FOR SERVICE Order on Motion for Extension of Time to Serve Initial Brief
View View File
Klenton T. McLemore, III, Appellant(s) v. Barron & Redding, P.A., Clifford W. Sanborn, Scott H. McLemore, Klenton L. McLemore, William W. McLemore, Deborah Showman Zirbel, Deborah J. Shoman, Deborah J. Shoman Inc., D.B.A., Stewart & Shoman Reporting, Joseph Silva, Jr., Appellee(s). 1D2024-1346 2024-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
19 CA 3132

Parties

Name Klenton T. McLemore, III
Role Appellant
Status Active
Name Klenton L. McLemore
Role Appellee
Status Active
Name Joseph Silva Jr.
Role Appellee
Status Active
Name William W. McLemore
Role Appellee
Status Active
Name DEBORAH J. SHOMAN, INC.
Role Appellee
Status Active
Name Deborah Shoman Zirbel
Role Appellee
Status Active
Name Scott McLemore
Role Appellee
Status Active
Name DEBORAH J. SHOMAN, LLC
Role Appellee
Status Active
Name Stewart & Shoman Reporting
Role Appellee
Status Active
Name Hon. Douglas Wade Mercer
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active
Name BARRON & REDDING, P.A.
Role Appellee
Status Active
Representations Thomas Joseph Guilday, Elizabeth Minor van den Berg, Dixon Ross McCloy, Jr.
Name Clifford W. Sanborn
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-14
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order and to hold appeal in abeyance
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2024-10-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description filed with motion for reconsideration/motion for abeyance
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Misc. Docket Entry - Exhibit to Docketing Statement
On Behalf Of Scott McLemore
View View File
Docket Date 2024-09-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Scott McLemore
Docket Date 2024-09-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal certified
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-09-09
Type Record
Subtype Appendix
Description Appendix to second amended petition
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-09-09
Type Petition
Subtype Amended Petition
Description Second Amended Petition
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Petition
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-08-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-08-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for Docketing Statement
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-08-20
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-07-18
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-07-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-07-15
Type Response
Subtype Response
Description Response to Petition for Writ of Prohibition
On Behalf Of Barron & Redding, P.A.
Docket Date 2024-07-10
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-07-09
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached certified
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-06-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached adding orders dated 5/23/24 and 6/5/24
On Behalf Of Klenton T. McLemore, III
Docket Date 2024-05-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-10-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Scott McLemore, Petitioner(s) v. Klenton Tranum McLemore III, Barron & Redding, P.A.; Clifford W. Sanborn; Klenton L. McLemore; William W. McLemore; Deborah Shoman Zirbel; Deborah J. Shoman; Deborah J. Shoman Inc. d.b.a. Stewart & Shoman Reporting; Joseph Silva Jr., Respondent(s). 1D2023-0902 2023-04-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
19-3132CA

Parties

Name Scott H. McLemore
Role Petitioner
Status Active
Name Klenton T. McLemore III
Role Respondent
Status Active
Name BARRON & REDDING, P.A.
Role Respondent
Status Active
Representations Thomas J. Guilday, Elizabeth van den Berg
Name Clifford W. Sanborn
Role Respondent
Status Active
Name Klenton L. McLemore
Role Respondent
Status Active
Name William W. McLemore
Role Respondent
Status Active
Name Deborah Shoman Zirbel
Role Respondent
Status Active
Representations Dixon Ross McCloy Jr.
Name DEBORAH J. SHOMAN, LLC
Role Respondent
Status Active
Name DEBORAH J. SHOMAN, INC.
Role Respondent
Status Active
Name Stewart & Shoman Reporting
Role Respondent
Status Active
Name Joseph Silva Jr.
Role Respondent
Status Active
Name Hon. Wade Mercer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-07-07
Type Record
Subtype Appendix
Description Appendix to the Petition
On Behalf Of Scott H. McLemore
Docket Date 2023-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 368 So. 3d 959
View View File
Docket Date 2023-06-14
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 06/07 order
On Behalf Of Scott H. McLemore
Docket Date 2023-06-07
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-04-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-04-25
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari and Request for Judicial Notice of a Vexatious Litigant
On Behalf Of Klenton T. McLemore III
View View File
Docket Date 2023-04-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-18
Type Record
Subtype Exhibits
Description Exhibits; settlement agreement; 5 pages
Docket Date 2023-04-18
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari & request for judicial notice
On Behalf Of Scott H. McLemore
Klenton T. McLemore III, Appellant(s) v. Barron & Redding, P.A., Clifford W. Sanborn, Scott H. McLemore, Klenton L. McLemore, William W. McLemore, Deborah Shoman, Zirbel, Deborah J. Shoman Inc., D.B.A., Stewart & Shoman Reporting, Joseph Silva, Jr., Appellee(s). 1D2022-3240 2022-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
19 CA 3132

Parties

Name Klenton T. McLemore III
Role Appellant
Status Active
Name BARRON & REDDING, P.A.
Role Appellee
Status Active
Representations Scott H. McLemore, Elizabeth Minor Van den Berg, Thomas J. Guilday, Dixon Ross McCloy Jr.
Name Klenton L. McLemore
Role Appellee
Status Active
Name Clifford W. Sanborn
Role Appellee
Status Active
Name DEBORAH J. SHOMAN, INC.
Role Appellee
Status Active
Representations Sarah Cureton, Dixon Ross McCloy Jr.
Name DEBORAH J. SHOMAN, LLC
Role Appellee
Status Active
Representations Sarah Cureton, Dixon Ross McCloy Jr.
Name Deborah Shoman Zirbel
Role Appellee
Status Active
Representations Sarah Cureton, Dixon Ross McCloy Jr.
Name Scott H. McLemore
Role Appellee
Status Active
Name Joseph Silva Jr.
Role Appellee
Status Active
Name William W. McLemore
Role Appellee
Status Active
Name Stewart & Shoman Reporting
Role Appellee
Status Active
Name Hon. Douglas Wade Mercer
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2024-04-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description attachment to motion for written opinion
On Behalf Of Klenton T. McLemore III
Docket Date 2024-04-29
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Klenton T. McLemore III
Docket Date 2024-03-14
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Barron & Redding, P.A.
Docket Date 2024-02-27
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 385 So. 3d 604
View View File
Docket Date 2023-09-05
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike - defer to panel
View View File
Docket Date 2023-08-23
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of Klenton T. McLemore III
Docket Date 2023-08-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Deborah Shoman Zirbel
Docket Date 2023-08-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Barron & Redding, P.A.
Docket Date 2023-08-07
Type Brief
Subtype Reply Brief
Description Reply Brief to Barron & Redding Appellees
On Behalf Of Klenton T. McLemore III
View View File
Docket Date 2023-07-07
Type Order
Subtype Order
Description In light of the notice of withdrawal of the motion for rehearing, filed on July 2, 2023, this case shall no longer be held in abeyance. Appellant shall serve the reply brief on or before August 7, 2023.
View View File
Docket Date 2023-07-03
Type Notice
Subtype Withdrawal
Description Notice of Withdrawal of Motion For Rehearing in the Lower Court
On Behalf Of Klenton T. McLemore III
View View File
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2022-10-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Klenton T. McLemore III
Docket Date 2023-06-22
Type Order
Subtype Order on Motion To Abate
Description The Court grants the joint motion to hold appeal in abeyance filed May 16, 2023. Pursuant to Florida Rule of Appellate Procedure 9.020(h)(2)(C), the Court will hold this appeal in abeyance until the filing of a signed, written order disposing of the motion for rehearing filed October 10, 2022, or the motion is withdrawn by written notice filed in the lower tribunal. Appellant shall file a notice in this Court within ten days of the filing of the order disposing of the motion for rehearing in the lower tribunal or the filing of a notice withdrawing the motion for rehearing in the lower tribunal. Appellant shall attach to the notice a copy of the order or the notice of withdrawal. In the absence of the filing of such notice in the interim, Appellant shall file a status report concerning the disposition of the motion for rehearing within thirty days of the date of this order. The Court denies the joint motion for extension of time filed May 17, 2023, as moot. See Fla. R. App. P. 9.300(b). Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this case, without further opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2023-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Klenton T. McLemore III
Docket Date 2023-05-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Barron & Redding, P.A.
Docket Date 2023-05-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Deborah J. Shoman
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Address
On Behalf Of Deborah J. Shoman
Docket Date 2023-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for order holding appeal in abeyance until the filing of a signed written order disposing of the motion for rehearing filed October 10, 2022
On Behalf Of Barron & Redding, P.A.
Docket Date 2023-05-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Klenton T. McLemore III
Docket Date 2023-04-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time 16 days AB/ AB 16 days
On Behalf Of Barron & Redding, P.A.
Docket Date 2023-04-18
Type Record
Subtype Exhibits
Description Exhibit A to AB
On Behalf Of Scott H. McLemore
View View File
Docket Date 2022-10-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, specifically the complete “Order Denying Motion To Vacate Final Judgment For Fraud On The Court” dated September 28, 2022, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Klenton T. McLemore III
Docket Date 2023-04-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Scott H. McLemore
View View File
Docket Date 2023-04-17
Type Response
Subtype Response
Description Response to Petition for Certiorari Review
On Behalf Of Barron & Redding, P.A.
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time 14 days AB (second notice)/ AB 14 days 5/1/23
On Behalf Of Barron & Redding, P.A.
Docket Date 2023-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- 30 days AB/ AB 30 days 4/17/23
On Behalf Of Barron & Redding, P.A.
Docket Date 2023-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description AB 30 days 4/17/23/ AB 30 days 4/17/23
On Behalf Of Barron & Redding, P.A.
Docket Date 2023-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description 30 days- AB 4/17/23 for Barron & Redding, P.A., Clifford W Sanborn, and Clifford W. Sanborn, P.A/AB 30 days 4/17/23
On Behalf Of Barron & Redding, P.A.
Docket Date 2023-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Klenton T. McLemore III
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Fur EOT Unless Extraord ~      Appellant's motion docketed December 19, 2022, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before February 17, 2023. No further extensions will be granted except upon a showing of emergency circumstances.
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ page 2
On Behalf Of Klenton T. McLemore III
Docket Date 2022-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2456 pages
On Behalf Of Hon. Bill Kinsaul
Docket Date 2022-12-07
Type Record
Subtype Index
Description Index
On Behalf Of Hon. Bill Kinsaul
Docket Date 2022-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certified, orders attached
On Behalf Of Klenton T. McLemore III
Docket Date 2022-10-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ part 2, partial order attached dated 3/17/20
On Behalf Of Klenton T. McLemore III
Docket Date 2022-10-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ filing fee order
On Behalf Of Klenton T. McLemore III
Docket Date 2022-10-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ physical addresses, orders attached
On Behalf Of Klenton T. McLemore III
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 10, 2022.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
Off/Dir Resignation 2022-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2312977208 2020-04-16 0491 PPP 220 MCKENZIE AVE, PANAMA CITY, FL, 32401-3129
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301564
Loan Approval Amount (current) 301564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-3129
Project Congressional District FL-02
Number of Employees 25
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303197.47
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State