Search icon

FRED BROWN, INC. - Florida Company Profile

Company Details

Entity Name: FRED BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED BROWN, INC. 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: 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 Jun 1986 (39 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: J20157
FEI/EIN Number 592694524

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

Address: 6978 NW 81ST TERR, PARKLAND, FL, 33067, US
Mail Address: 6978 NW 81ST TERR, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTOSZEK ANDREW President 6978 NW 81ST TERR, PARKLAND, FL, 33067
BARTOSZEK ANDREW Agent 6978 NW 81ST TERR, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-19 6978 NW 81ST TERR, PARKLAND, FL 33067 -
REINSTATEMENT 2001-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-19 6978 NW 81ST TERR, PARKLAND, FL 33067 -

Court Cases

Title Case Number Docket Date Status
FRED BROWN VS STATE OF FLORIDA 4D2015-3766 2015-10-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-008115CF10A

Parties

Name FRED BROWN, INC.
Role Appellant
Status Active
Representations Benjamin H. Eisenberg, Public Defender-P.B., AMY LORA RABINOWITZ, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Don M. Rogers, Attorney General-W.P.B.
Name Hon. Elizabeth A. Scherer
Role Judge/Judicial Officer
Status Active
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-17
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2017-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 12 DAYS TO 4/4/17.
On Behalf Of STATE OF FLORIDA
Docket Date 2016-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRED BROWN
Docket Date 2016-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (64 PAGES)
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including October 4, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-08-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-08-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Broward
Docket Date 2016-08-01
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-07-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's July 22, 2016 unopposed motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2016-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of FRED BROWN
Docket Date 2016-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 07/25/16
On Behalf Of FRED BROWN
Docket Date 2016-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 06/24/16
On Behalf Of FRED BROWN
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/24/16
On Behalf Of FRED BROWN
Docket Date 2016-02-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of FRED BROWN
Docket Date 2016-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2016-02-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ PARTIAL APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2016-02-09
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including February 8, 2016. No further extensions will be granted absent a showing of extraordinary circumstances. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-01-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's December 21, 2015 motion for extension of time is denied. Boss Reporting shall comply with this court's December 10, 2015 order. The court notes that Boss Reporting has filed three motions for extensions of time in this case.
Docket Date 2015-12-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-12-10
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that Boss Reporting¿s December 4, 2015 motion for extension of time to file the transcript is granted in part and denied in part. Boss Reporting shall file the transcripts with the clerk of the lower tribunal by December 21, 2015 and shall file in this court a copy of the clerk of the lower tribunal¿s receipt of the transcript by no later than December 22, 2015. The court notes that Boss Reporting initially received an extension of time to complete the transcript through November 28, 2015. Boss Reporting did not move for an extension of time until December 4, 2015.
Docket Date 2015-12-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-11-18
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 16, 2015 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2015-11-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of FRED BROWN
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted for twenty (20) days only, and the time for preparation and service of the transcript is extended to and including November 28, 2015. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***DUPLICATE*** COPY FILED BY FRED BROWN
Docket Date 2015-10-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-10-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ AND APPOINTING P.D.17
On Behalf Of FRED BROWN
Docket Date 2015-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY FILED BY PD17 ON 10-7-15
Docket Date 2015-10-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2015-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRED BROWN
FRED BROWN and MARGARET CRONEY-BROWN VS U.S. BANK NATIONAL ASSOC., etc. et al. 4D2014-3521 2014-09-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA029344XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FRED BROWN, INC.
Role Appellant
Status Active
Representations Thomas E. Ice, Amanda Lundergan
Name MARGARET CRONEY-BROWN
Role Appellant
Status Active
Name ANY AND ALL UNKNOWN PARTIES
Role Appellee
Status Active
Name U.S. Bank National Association, etc.
Role Appellee
Status Active
Representations Adam Scott Gumson, LINDA M. RECK, STEVEN B. GREENFIELD, Michele L. Stocker
Name JANE DOE, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name TRAILWOOD HOMEOWNERS ASSOC.
Role Appellee
Status Active
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 2016-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants' February 15, 2016 request for oral argument is denied.
Docket Date 2016-03-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2016-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 3/1/16)
On Behalf Of FRED BROWN
Docket Date 2016-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRED BROWN
Docket Date 2016-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRED BROWN
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ **FINAL**ORDERED that appellants' January 18, 2016 motion for extension of time is granted, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2016-01-18
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 FRED BROWN
Docket Date 2015-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' December 4, 2015 motion for extension of time is granted, and appellants shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-12-04
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 FRED BROWN
Docket Date 2015-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 12/04/15
On Behalf Of FRED BROWN
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AMENDED**
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2015-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2015-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 3, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-08-03
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 U.S. Bank National Association, etc.
Docket Date 2015-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/3/15
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2015-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 07/02/2015
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2015-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed March 16, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before May 18, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-03-16
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 U.S. Bank National Association, etc.
Docket Date 2015-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRED BROWN
Docket Date 2015-03-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
Docket Date 2015-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 3/18/15 - BRIEF FILED 3/13/15)
On Behalf Of FRED BROWN
Docket Date 2014-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed November 26, 2014, for extension of time, is granted and appellants shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-11-26
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 FRED BROWN
Docket Date 2014-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (4) FOUR VOLUMES
Docket Date 2014-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2014-09-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Steven B. Greenfield has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRED BROWN
Docket Date 2014-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FRED BROWN and MARGARET CRONEY-BROWN VS U.S. BANK NATIONAL ASSOC., etc., et al. 4D2012-4612 2012-12-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA029344XXXXMB

Parties

Name FRED BROWN, INC.
Role Appellant
Status Active
Representations Thomas E. Ice, Dineen Pashoukos Wasylik, Amanda Lundergan
Name MARGARET CRONEY-BROWN
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name U.S. Bank National Association, etc.
Role Appellee
Status Active
Representations Adam Scott Gumson, STEVEN B. GREENFIELD, Michael K. Winston, Donna L. Eng, Dean A. Morande
Name JANE DOE, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name TRAILWOOD HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ Granted, prevailing, costs denied w/o prejudice
Docket Date 2013-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2013-05-31
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error ~ STATEMENT OF AE'S POSITION ON APPEAL AE Dean A. Morande 0807001
Docket Date 2013-04-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Amanda L. Lundergan
Docket Date 2013-04-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's (US Bank) motion filed March 15, 2013, to dismiss appeal as moot is hereby denied.
Docket Date 2013-04-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2013-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FRED BROWN
Docket Date 2013-03-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of FRED BROWN
Docket Date 2013-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T-
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2013-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2013-02-11
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 U.S. Bank National Association, etc.
Docket Date 2013-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ INITIAL BRIEF FILED
Docket Date 2013-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of FRED BROWN
Docket Date 2013-01-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "NOTICE OF FILING"
Docket Date 2013-01-15
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of FRED BROWN
Docket Date 2013-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND MICHAEL K. WINSTON
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2013-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of FRED BROWN
Docket Date 2013-01-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2013-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRED BROWN
Docket Date 2013-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRED BROWN

Documents

Name Date
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-10-06
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-04-06
REINSTATEMENT 2005-10-07
ANNUAL REPORT 2004-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State