Search icon

ROY BROWN, INC.

Company Details

Entity Name: ROY BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000039315
Address: 914 HUNTINGTON ROAD, CRESCENT CITY, FL, 32112
Mail Address: 914 HUNTINGTON ROAD, CRESCENT CITY, FL, 32112
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN ROY J Agent 914 HUNTINGTON ROAD, CRESCENT CITY, FL, 32112

Director

Name Role Address
BROWN ROY J Director 914 HUNTINGTON ROAD, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
ROY BROWN VS MARILYN K. MONTGOMERY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF EDWARD W. RISNER, JR. AND DIANE BROWN 5D2017-0071 2017-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CA-002972

Parties

Name ROY BROWN, INC.
Role Appellant
Status Active
Representations Michael Lynn Walker
Name Diane Brown
Role Appellee
Status Active
Name MARILYN K. MONTGOMERY
Role Appellee
Status Active
Representations NIKKI M. KAVOUKLIS, JAMES SCOTT MCMAHON, Sharon C. Degnan
Name ESTATE OF EDWARD W. RISNER, JR.
Role Appellee
Status Active
Name HON. RICHARD TOMBRINK, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of MARILYN K. MONTGOMERY
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARILYN K. MONTGOMERY
Docket Date 2017-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/30/16
On Behalf Of ROY BROWN
Docket Date 2017-01-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROY BROWN
Docket Date 2017-07-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/9
On Behalf Of ROY BROWN
Docket Date 2017-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARILYN K. MONTGOMERY
Docket Date 2017-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARILYN K. MONTGOMERY
Docket Date 2017-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MARILYN K. MONTGOMERY
Docket Date 2017-05-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/3
On Behalf Of MARILYN K. MONTGOMERY
Docket Date 2017-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (2008 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2017-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROY BROWN
Docket Date 2017-01-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation

Documents

Name Date
Domestic Profit 2003-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State