Search icon

KAREN BROWN INTERIORS, INC.

Company Details

Entity Name: KAREN BROWN INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Apr 2000 (25 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: P00000041638
FEI/EIN Number 593613824
Address: 3001 Bayshore Pointe Dr, Tampa, FL, 33611, US
Mail Address: 3001 Bayshore Pointe Dr, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN KAREN Agent 3001 Bayshore Pointe Dr, Tampa, FL, 33611

President

Name Role Address
BROWN KAREN S President 3001 Bayshore Pointe Dr, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 3001 Bayshore Pointe Dr, Tampa, FL 33611 No data
CHANGE OF MAILING ADDRESS 2020-01-15 3001 Bayshore Pointe Dr, Tampa, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3001 Bayshore Pointe Dr, Tampa, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2003-05-09 BROWN, KAREN No data

Court Cases

Title Case Number Docket Date Status
KAREN BROWN AND KAREN BROWN INTERIORS, INC. VS DANY CHENAIL 2D2020-1540 2020-05-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-004904-CI

Parties

Name KAREN BROWN, INC.
Role Petitioner
Status Active
Representations MARK SCHLEBEN, ESQ.
Name KAREN BROWN INTERIORS, INC.
Role Petitioner
Status Active
Name DANY CHENAIL
Role Respondent
Status Active
Representations JAMES PATRICK WALSH, ESQ., RYAN M. SCHMIDT, ESQ., JON B. COATS, JR., ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners' Motion for Attorney's fees is denied.
Docket Date 2020-11-06
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2020-07-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of KAREN BROWN
Docket Date 2020-07-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of KAREN BROWN
Docket Date 2020-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR ATTORNEYS' FEES
On Behalf Of KAREN BROWN
Docket Date 2020-06-25
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DANY CHENAIL
Docket Date 2020-06-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of DANY CHENAIL
Docket Date 2020-05-26
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-05-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of KAREN BROWN
Docket Date 2020-05-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER TO BE REVIEWED
On Behalf Of KAREN BROWN
Docket Date 2020-05-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, petitioners shall file a copy of the order they want this court to review.
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-12
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of KAREN BROWN
Docket Date 2020-05-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KAREN BROWN
Docket Date 2020-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State