Search icon

BRIAN HART, INC. - Florida Company Profile

Company Details

Entity Name: BRIAN HART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIAN HART, 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: 26 Jun 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000086432
Address: 4020 SOUTH CARLISLE ROAD, LAKELAND, FL, 33813
Mail Address: 4020 SOUTH CARLISLE ROAD, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART BRIAN Director 4020 SOUTH CARLISLE ROAD, LAKELAND, FL, 33813
SAUNDERS THOMAS C Agent 480 SOUTH BROADWAY AVENUE, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
LORRAINE HART VS BRIAN HART 5D2015-3002 2015-08-26 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-DR-016733-O

Parties

Name LORRAINE HART
Role Appellant
Status Active
Representations Nicholas A. Shannin
Name BRIAN HART, INC.
Role Appellee
Status Active
Representations Stephanie Vollrath, Raymond A. Traendly
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-06-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIPULATION
Docket Date 2016-06-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
On Behalf Of LORRAINE HART
Docket Date 2016-05-27
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF OR VOL DIS W/I 20 DAYS
Docket Date 2016-05-09
Type Notice
Subtype Notice
Description Notice ~ OF PENDING SETTLEMENT
On Behalf Of LORRAINE HART
Docket Date 2016-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL EITHER FILE A NOTICE OF VOLUN DISM OR INIT BRF
Docket Date 2016-03-29
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ CASE ABATED TIL 4/20.
Docket Date 2016-03-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of LORRAINE HART
Docket Date 2016-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LORRAINE HART
Docket Date 2016-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-01-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/18
On Behalf Of LORRAINE HART
Docket Date 2015-12-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/18
On Behalf Of LORRAINE HART
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRIAN HART
Docket Date 2015-11-30
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1VOL - PAPER EVIDENCE
Docket Date 2015-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED (239 pages) RECORD 1 of 2
Docket Date 2015-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LORRAINE HART
Docket Date 2015-09-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-09-04
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of LORRAINE HART
Docket Date 2015-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/21/15
On Behalf Of LORRAINE HART
Docket Date 2015-08-26
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
Domestic Profit 2006-06-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State