Search icon

TSSA STORM SAFE INC

Company Details

Entity Name: TSSA STORM SAFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000087210
FEI/EIN Number 260638409
Address: 160 S.W. 12TH AVENUE, 106, DEERFIELD BEACH, FL, 33442, US
Mail Address: 160 S.W. 12TH AVENUE, 106, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Mager Scott Esq. Agent 2719 Hollywood Blvd, Hollywood, FL, 33020

President

Name Role Address
BROWNER STEVEN I President 9543 N.W. 28TH STREET, CORAL SPRINGS, FL, 33065

Treasurer

Name Role Address
BROWNER IVAN A Treasurer 666 Siesta Key Circle, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
BROWNER IVAN A Secretary 666 Siesta Key Circle, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-08-18 160 S.W. 12TH AVENUE, 106, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2014-08-18 Mager, Scott, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-18 2719 Hollywood Blvd, Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 160 S.W. 12TH AVENUE, 106, DEERFIELD BEACH, FL 33442 No data

Court Cases

Title Case Number Docket Date Status
JEFF DOBBINS, IVAN BROWNER, ET AL. VS ALAN B. GARFINKEL, P.A., KENNETH ROMAIN, ET AL. 5D2010-4333 2010-12-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-034456-O

Parties

Name JEFF DOBBINS
Role Petitioner
Status Active
Representations DENNIS M. BALLARD
Name STEVEN BROWNER
Role Petitioner
Status Active
Name TSSA STORM SAFE INC
Role Petitioner
Status Active
Name IVAN BROWNER
Role Petitioner
Status Active
Name ALAN B. GARFINKEL, P.A.
Role Respondent
Status Active
Representations A. BRIAN PHILLIPS, Andrew T. Lavin, Charles M. Greene, Mayanne Downs
Name HUNTER R. CONTRACTING, LLC
Role Respondent
Status Active
Name KENNETH ROMAIN
Role Respondent
Status Active
Name HON. THOMAS B. SMITH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2011-04-08
Type Response
Subtype Reply
Description Reply ~ TO 3/24RESPONSE;PT Dennis M. Ballard 20663
Docket Date 2014-06-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-05-23
Type Response
Subtype Response
Description RESPONSE ~ TO 5/10MOT
On Behalf Of JEFF DOBBINS
Docket Date 2011-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2011-05-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/25ORDER
On Behalf Of ALAN B. GARFINKEL, P.A.
Docket Date 2011-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION. THEREFORE, RESPONDENT ALAN B. GARFINKEL, P.A.S REQUEST FOR ORAL ARGUMENT, FILED MARCH 24, 2011, IS DENIED AS MOOT. IT IS FURTHER ORDERED THAT PETITIONERS' TSSA STORM SAFE, INC., JEFF DOBBINS, STEVEN BROWNER AND IVAN BROWNER'S MOTION FOR ATTORNEY'S FEES, FILED APRIL 8, 2011, IS DENIED. IT IS ALSO ORDERED THAT RESPONDENT ALAN B. GARFINKEL'S MOTION TO AWARD FEES AND COSTS, FILED APRIL 14, 2011, IS DENIED.
Docket Date 2011-04-25
Type Response
Subtype Response
Description RESPONSE ~ TO 4/5MOT ATTY FEES
On Behalf Of ALAN B. GARFINKEL, P.A.
Docket Date 2011-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/25/11 ORDER.
On Behalf Of ALAN B. GARFINKEL, P.A.
Docket Date 2011-04-14
Type Response
Subtype Response
Description RESPONSE ~ TO 4/8MOT ATTY FEES
On Behalf Of ALAN B. GARFINKEL, P.A.
Docket Date 2011-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/25/11 ORDER.
On Behalf Of JEFF DOBBINS
Docket Date 2011-03-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;RS Mayanne Downs 754900
Docket Date 2011-03-24
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ 2VOL APX TO 3/24RESPONSE
On Behalf Of ALAN B. GARFINKEL, P.A.
Docket Date 2011-03-24
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24ORDER
On Behalf Of ALAN B. GARFINKEL, P.A.
Docket Date 2011-03-21
Type Response
Subtype Reply
Description Reply ~ TO 2/14 RESPONSE;PT Dennis M. Ballard 20663
Docket Date 2011-03-01
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-02-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY TO 2/14 RESPONSE
On Behalf Of JEFF DOBBINS
Docket Date 2011-02-14
Type Record
Subtype Appendix
Description Appendix ~ TO 2/14RESPONSE
On Behalf Of ALAN B. GARFINKEL, P.A.
Docket Date 2011-02-14
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24ORDER
On Behalf Of ALAN B. GARFINKEL, P.A.
Docket Date 2011-02-08
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-02-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE PER 1/24ORDER
On Behalf Of ALAN B. GARFINKEL, P.A.
Docket Date 2011-01-24
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-01-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ADDITIONS TO DOCKETING STATEMENT;RS Mayanne Downs 754900
Docket Date 2011-01-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Dennis M. Ballard 20663
Docket Date 2010-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-20
Type Record
Subtype Appendix
Description Appendix ~ TO 12/20WRIT
On Behalf Of JEFF DOBBINS
Docket Date 2010-12-20
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of JEFF DOBBINS

Documents

Name Date
Off/Dir Resignation 2014-08-21
AMENDED ANNUAL REPORT 2014-08-18
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-13
Domestic Profit 2007-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State