Search icon

TIMOTHY G. BROWN, INC. - Florida Company Profile

Company Details

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

TIMOTHY G. 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: 08 May 1987 (38 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: J72809
FEI/EIN Number 592823961

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

Address: 18332 CYPRESS COVE ROAD, % MARK K. STRALEY, LUTZ, FL, 33549
Mail Address: 18332 CYPRESS COVE ROAD, % MARK K. STRALEY, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, TIMOTHY G. Agent 18332 CYPRESS COVE RD., LUTZ, FL, 33549
BROWN, SHARON J. Vice President 18332 CYPRESS COVE ROAD, LUTZ, FL
BROWN, PAIGE L. Treasurer 18332 CYPRESS COVE ROAD, LUTZ, FL
BROWN, TIMOTHY G. President 18332 CYPRESS COVE ROAD, LUTZ, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-24 18332 CYPRESS COVE ROAD, % MARK K. STRALEY, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1989-03-24 18332 CYPRESS COVE ROAD, % MARK K. STRALEY, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 1988-05-19 BROWN, TIMOTHY G. -
REGISTERED AGENT ADDRESS CHANGED 1988-05-19 18332 CYPRESS COVE RD., LUTZ, FL 33549 -

Court Cases

Title Case Number Docket Date Status
PARADISE BAY ESTATES, INC. VS STEPHAN RAU, ET AL. 2D2022-2223 2022-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CA-2634

Parties

Name PARADISE BAY ESTATES, INC.
Role Appellant
Status Active
Representations JESSE R. BUTLER, ESQ., JONATHAN WHITNEY, ESQ.
Name EDWIN TORO
Role Appellee
Status Active
Name TIMOTHY G. BROWN, INC.
Role Appellee
Status Active
Name KARYN SCARPA
Role Appellee
Status Active
Name PATRICIA L. BUCKO REVOCABLE TRUST
Role Appellee
Status Active
Name STEPHAN RAU
Role Appellee
Status Active
Representations CHARLES F. JOHNSON, I I I, ESQ., SCOTT D. MC KAY, ESQ.
Name GINA RAU
Role Appellee
Status Active
Name PATRICIA L. BUCKO
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Sarasota
Docket Date 2023-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PARADISE BAY ESTATES, INC.
Docket Date 2023-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - RB DUE 03/23/2023
On Behalf Of PARADISE BAY ESTATES, INC.
Docket Date 2023-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PARADISE BAY ESTATES, INC.
Docket Date 2023-02-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ DECEMBER 30, 2013 ANSWER BRIEF
On Behalf Of STEPHAN RAU
Docket Date 2023-02-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STEPHAN RAU
Docket Date 2023-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 27 PAGES CORRECTED RECORD REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2023-01-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees' answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-12-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PARADISE BAY ESTATES, INC.
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 12/16/22 (LAST REQUEST)
On Behalf Of PARADISE BAY ESTATES, INC.
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of PARADISE BAY ESTATES, INC.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 10/17/22
On Behalf Of PARADISE BAY ESTATES, INC.
Docket Date 2022-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - REDACTED - 183 PAGES
Docket Date 2022-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEPHAN RAU
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of PARADISE BAY ESTATES, INC.
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ Amended
Docket Date 2022-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PARADISE BAY ESTATES, INC.
Docket Date 2022-07-12
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PARADISE BAY ESTATES, INC.
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 28, 2023, at 9:00 A.M., before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. Oral argument will occur in Courtroom 3A of the JUDGE LYNN N. SILVERTOOTH JUDICIAL CENTER, at 2002 RINGLING BLVD., SARASOTA, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 1995-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State