Search icon

BARKER KENNELS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BARKER KENNELS, 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: 19 May 2015 (10 years ago)
Branch of: BARKER KENNELS, INC., RHODE ISLAND (Company Number 000001963)
Date of dissolution: 13 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Feb 2021 (4 years ago)
Document Number: F15000002245
FEI/EIN Number 050365432

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

Address: 90 AIRPORT ROAD, WARWICK, RI, 02989
Mail Address: PO BOX 81066, WARWICK, RI, 02888
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
BRINDLE RICHARD Chairman 90 AIRPORT ROAD, WARWICK, RI, 02989
BRINDLE RICHARD President 90 AIRPORT ROAD, WARWICK, RI, 02989

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049346 BRINDLE KENNEL ACTIVE 2015-05-19 2025-12-31 - P.O. BOX 81066, WARWICK, RI, 02888

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-13 - -
CHANGE OF MAILING ADDRESS 2021-02-13 90 AIRPORT ROAD, WARWICK, RI 02989 -
REGISTERED AGENT CHANGED 2021-02-13 REGISTERED AGENT REVOKED -

Court Cases

Title Case Number Docket Date Status
BARKER KENNELS, INC., d/b/a BRINDLE KENNEL, ET AL. VS PALM BEACH GREYHOUND KENNELS 4D2016-0370 2016-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA007094 (AG)

Parties

Name d/b/a BRINDLE KENNEL
Role Appellant
Status Active
Name BARKER KENNELS, INC.
Role Appellant
Status Active
Representations Randall Nordlund
Name d/b/a KOPPE, STAATS & COLLINS
Role Appellant
Status Active
Name GILSTER KENNELS LLC.
Role Appellant
Status Active
Name JERRY KOPPE
Role Appellant
Status Active
Name PAT COLLINS
Role Appellant
Status Active
Name TOM STAATS
Role Appellant
Status Active
Name PALM BEACH GREYHOUND KENNELS
Role Appellee
Status Active
Representations Jeremy E. Slusher, Jennifer York Rosenblum
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ Upon consideration of appellee's July 13, 2016 response, it is ORDERED that appellants' July 12, 2016 motion to supplement the record is granted, and the record is supplemented to include the material found in the appellants' appendix to the reply brief. Said supplemental record is deemed filed as of July 13, 2016.
Docket Date 2016-07-13
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's July 12, 2016 motion to correct the record.
Docket Date 2016-07-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO CORRECT RECORD
On Behalf Of PALM BEACH GREYHOUND KENNELS
Docket Date 2016-07-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF AS UNTIMELY
On Behalf Of PALM BEACH GREYHOUND KENNELS
Docket Date 2016-07-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF** SUPPLEMENTAL RECORD** see 7-20-16 order
On Behalf Of BARKER KENNELS, INC.
Docket Date 2016-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **DEEMED FILED 8/11/16**
On Behalf Of BARKER KENNELS, INC.
Docket Date 2016-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BARKER KENNELS, INC.
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' November 18, 2016 motion for rehearing is denied.
Docket Date 2016-11-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of PALM BEACH GREYHOUND KENNELS
Docket Date 2016-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BARKER KENNELS, INC.
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's June 22, 2016 motion for attorney's fees is granted, pursuant to Florida Statutes § 57.105. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-08-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's July 13, 2016 motion to strike is denied, and the July 12, 2016 reply brief is deemed filed. However, appellants are reminded that compliance with court orders and deadlines is required, and further noncompliance may result in the imposition of sanctions.
Docket Date 2016-07-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of BARKER KENNELS, INC.
Docket Date 2016-07-11
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee's June 20, 2016 motion to strike appellants' response to motion for sanctions is denied as moot. This court notes that the appellee's motion for sanctions was filed on June 23, 2016 and the appellants' response filed on June 15, 2016 is in response to the June 23, 2016 motion.
Docket Date 2016-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "MOTION FOR SANCTIONS"
On Behalf Of PALM BEACH GREYHOUND KENNELS
Docket Date 2016-06-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE TO MOTION FOR SANCTIONS
On Behalf Of PALM BEACH GREYHOUND KENNELS
Docket Date 2016-06-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SANCTIONS
On Behalf Of BARKER KENNELS, INC.
Docket Date 2016-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM BEACH GREYHOUND KENNELS
Docket Date 2016-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARKER KENNELS, INC.
Docket Date 2016-05-13
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's May 9, 2016 motion for extension is determined to be moot. See appellant's May 11, 2016 notice of agreed extension.
Docket Date 2016-05-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's May 10, 2016 notice of unavailability is stricken as unauthorized.
Docket Date 2016-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 05/23/16
On Behalf Of BARKER KENNELS, INC.
Docket Date 2016-05-10
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN AS UNAUTHORIZED.**
On Behalf Of PALM BEACH GREYHOUND KENNELS
Docket Date 2016-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (138 PAGES)
Docket Date 2016-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BARKER KENNELS, INC.
Docket Date 2016-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/9/16
On Behalf Of BARKER KENNELS, INC.
Docket Date 2016-04-04
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed March 18, 2016, the law firm of Slusher, Yellin & Rosenblum, P.A., is substituted for the law firm of Kubicki Draper, P.A., as counsel for appellee in the above-styled cause.
Docket Date 2016-03-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION
On Behalf Of PALM BEACH GREYHOUND KENNELS
Docket Date 2016-02-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants¿ February 19, 2016 response, it is ORDERED that the appellee¿s February 10, 2016 motion to dismiss is denied.
Docket Date 2016-02-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of BARKER KENNELS, INC.
Docket Date 2016-02-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2016-02-11
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATION OF PAYMENT OF APPELLATE FILING FEE
On Behalf Of BARKER KENNELS, INC.
Docket Date 2016-02-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PALM BEACH GREYHOUND KENNELS
Docket Date 2016-02-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARKER KENNELS, INC.
Docket Date 2016-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2021-02-13
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
Foreign Profit 2015-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State