Entity Name: | BRYAN COLLEGE, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 14 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N10000011548 |
FEI/EIN Number |
620528217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 BRYAN DRIVE, DAYTON, TN, 37321, US |
Mail Address: | 721 BRYAN DRIVE, DAYTON, TN, 37321, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIVESAY STEPHEN P | President | 721 BRYAN DRIVE, DAYTON, TN, 37321 |
HAYNES JOHN | Treasurer | 580 SHAY LIND COURT SW, LILBURN, GA, 30047 |
TAPHORN RICK | Vice President | 721 BRYAN DRIVE, DAYTON, TN, 37321 |
HARLE WILLIAM J | Director | 721 BRYAN DRIVE, DAYTON, TN, 37321 |
MATTHEW WEST, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-03 | MATTHEW WEST, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-03 | 2908 LAKEVIEW DRIVE, SUITE 132, FERN PARK, FL 32730 | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-07 | 721 BRYAN DRIVE, DAYTON, TN 37321 | - |
CHANGE OF MAILING ADDRESS | 2013-02-07 | 721 BRYAN DRIVE, DAYTON, TN 37321 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS BRYAN, PAUL BRYAN AND BRYAN COLLEGE VS JOHN K. VREELAND, ET AL., | 2D2018-0410 | 2018-02-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRYAN COLLEGE, INCORPORATED |
Role | Appellant |
Status | Active |
Name | PAUL BRYAN |
Role | Appellant |
Status | Active |
Name | THOMAS BRYAN |
Role | Appellant |
Status | Active |
Representations | JONATHAN STIDHAM, ESQ. |
Name | GRAYROBINSON, P.A. |
Role | Appellee |
Status | Active |
Name | JOHN K. VREELAND |
Role | Appellee |
Status | Active |
Representations | ROBIN GIBSON, ESQ., D. DAVID KELLER, ESQ., MARK N. MILLER, ESQ., BENJAMIN W. HARDIN, JR., ESQ. |
Name | HON. KEITH SPOTO |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-02-09 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ CASANUEVA, SILBERMAN, VILLANTI |
Docket Date | 2018-02-09 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition ~ The petition for writ of prohibition and petitioners' motion to stay are denied. |
Docket Date | 2018-02-09 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY CIRCUIT COURT PROCEEDINGS |
On Behalf Of | THOMAS BRYAN |
Docket Date | 2018-02-09 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay ~ Petitioners' motion to stay are denied. |
Docket Date | 2018-02-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-02-07 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF SERVICE |
On Behalf Of | THOMAS BRYAN |
Docket Date | 2018-02-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-02-05 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | THOMAS BRYAN |
Docket Date | 2018-02-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Docket Date | 2018-02-05 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | THOMAS BRYAN |
Docket Date | 2018-02-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2015CA-002839-0000-00 |
Parties
Name | PAUL BRYAN |
Role | Appellant |
Status | Active |
Name | BRYAN COLLEGE, INCORPORATED |
Role | Appellant |
Status | Active |
Name | THOMAS BRYAN |
Role | Appellant |
Status | Active |
Representations | JONATHAN STIDHAM, ESQ., J. WADE STIDHAM, A.A.G. |
Name | JOHN K. VREELAND |
Role | Appellee |
Status | Active |
Representations | MARK N. MILLER, ESQ., BENJAMIN W. HARDIN, JR., ESQ., ROBIN GIBSON, ESQ., D. DAVID KELLER, ESQ. |
Name | LELAND R. BRYAN REVOCABLE LIVING TRUST |
Role | Appellee |
Status | Active |
Name | GRAY ROBINSON, P. A. |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-09-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal - Lack of Jurisdiction |
Docket Date | 2016-09-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Sleet, Lucas, and Rothstein-Youakim |
Docket Date | 2016-09-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | THOMAS BRYAN |
Docket Date | 2016-09-09 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | THOMAS BRYAN |
Docket Date | 2016-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-08-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-07-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS BRYAN |
Docket Date | 2016-07-29 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-07-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2014-10-03 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-02-22 |
Domestic Non-Profit | 2010-12-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State