Search icon

BRIAN HADLEY, INC

Company Details

Entity Name: BRIAN HADLEY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000124664
FEI/EIN Number 141938287
Address: 6610 WEST LINEBAUGH AVE, TAMPA, FL, 33625
Mail Address: 6610 WEST LINEBAUGH AVE, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HADLEY BRIAN Agent 6610 WEST LINEBAUGH AVE., TAMPA, FL, 33625

President

Name Role Address
HADLEY BRIAN President 6610 WEST LINEBAUGFH AVE., TAMPA, FL, 33625

Secretary

Name Role Address
HADLEY BRIAN Secretary 6610 WEST LINEBAUGFH AVE., TAMPA, FL, 33625

Treasurer

Name Role Address
HADLEY BRIAN Treasurer 6610 WEST LINEBAUGFH AVE., TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-05-15 6610 WEST LINEBAUGH AVE, TAMPA, FL 33625 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-15 6610 WEST LINEBAUGH AVE., TAMPA, FL 33625 No data
CANCEL ADM DISS/REV 2008-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 6610 WEST LINEBAUGH AVE, TAMPA, FL 33625 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2005-10-27 No data No data

Court Cases

Title Case Number Docket Date Status
Kathryn Hadley, Appellant(s), v. Brian Hadley, Appellee(s). 5D2024-1977 2024-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-DR-40149

Parties

Name Kathryn Hadley
Role Appellant
Status Active
Representations Elizabeth Siano Harris
Name BRIAN HADLEY, INC
Role Appellee
Status Active
Representations Susan Marie Chesnutt
Name Jennifer Opel Taylor
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Kathryn Hadley
Docket Date 2024-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-16
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NOVD ACCEPTED; MOT EOT DENIED AS MOOT
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response; DENIED AS MOOT PER 10/16 ORDER
On Behalf Of Kathryn Hadley
Docket Date 2024-10-02
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-09-23
Type Record
Subtype Record on Appeal
Description Record on Appeal-1949 pages
On Behalf Of Brevard Clerk
Docket Date 2024-07-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing Fee Satisfied
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/17/2024

Documents

Name Date
REINSTATEMENT 2008-05-15
ANNUAL REPORT 2006-04-26
Amendment 2005-10-27
Domestic Profit 2005-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State