Search icon

FRANK BROWN INCORPORATED

Company Details

Entity Name: FRANK BROWN INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000123184
Address: 1920 WEST ARCH STREET, TAMPA, FL, 33607
Mail Address: 1920 WEST ARCH STREET, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN AARON Agent 1920 WEST ARCH STREET, TAMPA, FL, 33607

President

Name Role Address
BROWN AARON President 1920 WEST ARCH STREET, TAMPA, FL, 33607

Secretary

Name Role Address
BROWN AARON Secretary 1920 WEST ARCH STREET, TAMPA, FL, 33607

Vice President

Name Role Address
FRANK THOMAS J Vice President 1920 WEST ARCH STREET, TAMPA, FL, 33607

Treasurer

Name Role Address
FRANK THOMAS J Treasurer 1920 WEST ARCH STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
FRANK BROWN VS STATE OF FLORIDA 4D2013-0762 2013-02-19 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432010CF001174A

Parties

Name FRANK BROWN INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-21
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for writ of mandamus filed February 19, 2013, is hereby dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2013-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-02-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FRANK BROWN
FRANK BROWN VS STATE OF FLORIDA 4D2012-0766 2012-02-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432010CF001174A

Parties

Name FRANK BROWN INCORPORATED
Role Appellant
Status Active
Representations Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-11-28
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2012-07-25
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw
Docket Date 2012-07-19
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) EMILY ROSS-BOOKER
On Behalf Of FRANK BROWN
Docket Date 2012-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of FRANK BROWN
Docket Date 2012-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANK BROWN
Docket Date 2012-05-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ 10 DAYS
Docket Date 2012-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15.
On Behalf Of FRANK BROWN
Docket Date 2012-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2012-03-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Office Of Criminal Conflict RC02
Docket Date 2012-02-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ & APPT OCCRC
Docket Date 2012-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANK BROWN

Documents

Name Date
Domestic Profit 2007-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State