Entity Name: | BRYAN COLLEGE, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 14 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N10000011548 |
FEI/EIN Number | 620528217 |
Address: | 721 BRYAN DRIVE, DAYTON, TN, 37321, US |
Mail Address: | 721 BRYAN DRIVE, DAYTON, TN, 37321, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MATTHEW WEST, LLC | Agent |
Name | Role | Address |
---|---|---|
LIVESAY STEPHEN P | President | 721 BRYAN DRIVE, DAYTON, TN, 37321 |
Name | Role | Address |
---|---|---|
HAYNES JOHN | Treasurer | 580 SHAY LIND COURT SW, LILBURN, GA, 30047 |
Name | Role | Address |
---|---|---|
TAPHORN RICK | Vice President | 721 BRYAN DRIVE, DAYTON, TN, 37321 |
Name | Role | Address |
---|---|---|
HARLE WILLIAM J | Director | 721 BRYAN DRIVE, DAYTON, TN, 37321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-10-03 | MATTHEW WEST, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-03 | 2908 LAKEVIEW DRIVE, SUITE 132, FERN PARK, FL 32730 | No data |
REINSTATEMENT | 2014-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-07 | 721 BRYAN DRIVE, DAYTON, TN 37321 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-07 | 721 BRYAN DRIVE, DAYTON, TN 37321 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State