Entity Name: | BRIAN HADLEY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRIAN HADLEY, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 12 Sep 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P05000124664 |
FEI/EIN Number |
141938287
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HADLEY BRIAN | President | 6610 WEST LINEBAUGFH AVE., TAMPA, FL, 33625 |
HADLEY BRIAN | Secretary | 6610 WEST LINEBAUGFH AVE., TAMPA, FL, 33625 |
HADLEY BRIAN | Treasurer | 6610 WEST LINEBAUGFH AVE., TAMPA, FL, 33625 |
HADLEY BRIAN | Agent | 6610 WEST LINEBAUGH AVE., TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-05-15 | 6610 WEST LINEBAUGH AVE, TAMPA, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-15 | 6610 WEST LINEBAUGH AVE., TAMPA, FL 33625 | - |
CANCEL ADM DISS/REV | 2008-05-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-15 | 6610 WEST LINEBAUGH AVE, TAMPA, FL 33625 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2005-10-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kathryn Hadley, Appellant(s), v. Brian Hadley, Appellee(s). | 5D2024-1977 | 2024-07-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State