Search icon

CHRISTOPHER L. BROWNE, INC.

Company Details

Entity Name: CHRISTOPHER L. BROWNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000036718
Address: 224 STOCKTON ST., NORTH FORT MYERS, FL, 33903, US
Mail Address: 224 STOCKTON ST., NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNE CHRISTOPHER L Agent 224 STOCKTON ST., NORTH FORT MYERS, FL, 33903

President

Name Role Address
BROWNE CHRISTOPHER L President 224 STOCKTON ST., NORTH FORT MYERS, FL, 33903

Secretary

Name Role Address
BROWNE CHRISTOPHER L Secretary 224 STOCKTON ST, NORTH FORT MYERS, FL, 33903

Treasurer

Name Role Address
BROWNE CHRISTOPHER L Treasurer 224 STOCKTON ST., NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER L. BROWNE VS WALLACE HARPER BROWNE, ET AL 2D2013-0754 2013-02-15 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-DR-007459

Parties

Name CHRISTOPHER L. BROWNE, INC.
Role Appellant
Status Active
Representations KEITH A. FOUSEK, ESQ.
Name KIMBERLY M. JACKSON
Role Appellee
Status Active
Name WALLACE HARPER BROWNE
Role Appellee
Status Active
Representations KATHRYN PUGH, ESQ., KIMBERLY M. JACKSON, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 3/25/13
On Behalf Of WALLACE HARPER BROWNE
Docket Date 2013-03-05
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 03/06/13 2 VOLS OF APPENDICES
On Behalf Of CHRISTOPHER L. BROWNE
Docket Date 2013-02-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER L. BROWNE
Docket Date 2013-02-15
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
Domestic Profit 2006-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State