Search icon

PAUL BRIGGS, INC.

Company Details

Entity Name: PAUL BRIGGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000155136
FEI/EIN Number 731706802
Address: 2640 NE 27TH WAY, FORT LAUDERDALE, FL, 33306
Mail Address: 2640 NE 27TH WAY, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

President

Name Role Address
BRIGGS PAUL R President 2640 NE 27TH WAY, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2008-04-30 2640 NE 27TH WAY, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2007-07-13 ALL FLORIDA FIRM, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-13 465 S VOLUSIA AV, SUITE C, ORANGE CITY, FL 32763 No data

Court Cases

Title Case Number Docket Date Status
PAUL BRIGGS VS MARY LAUREL BRIGGS 4D2012-2427 2012-07-02 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312008DR051164

Parties

Name PAUL BRIGGS, INC.
Role Appellant
Status Active
Name MARY LAUREL BRIGGS
Role Appellee
Status Active
Representations Margaret Keys McCain
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name JEFFREY R. SMITH, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2012-07-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 8/4/12
Docket Date 2012-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-02
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL BRIGGS

Documents

Name Date
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-05-13
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Reg. Agent Change 2007-07-13
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State