Search icon

BRYAN COLLEGE, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015CA-2839

Parties

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
THOMAS BRYAN, PAUL BRYAN & BRYAN COLLEGE VS JOHN K. VREELAND, INDIVIDUALLY AND AS TRUSTEE, ET AL., 2D2016-3531 2016-07-29 Closed
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

Documents

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