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 |
Name | Role | Address |
---|---|---|
HADLEY BRIAN | Agent | 6610 WEST LINEBAUGH AVE., TAMPA, FL, 33625 |
Name | Role | Address |
---|---|---|
HADLEY BRIAN | President | 6610 WEST LINEBAUGFH AVE., TAMPA, FL, 33625 |
Name | Role | Address |
---|---|---|
HADLEY BRIAN | Secretary | 6610 WEST LINEBAUGFH AVE., TAMPA, FL, 33625 |
Name | Role | Address |
---|---|---|
HADLEY BRIAN | Treasurer | 6610 WEST LINEBAUGFH AVE., TAMPA, FL, 33625 |
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 |
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 Feb 2025
Sources: Florida Department of State