Search icon

BYRON ALLEN, INC.

Company Details

Entity Name: BYRON ALLEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2009 (16 years ago)
Document Number: P09000042234
FEI/EIN Number 270210811
Address: 300 6th Street, JUPITER, FL, 33458, US
Mail Address: P.O. Box 606, JUPITER, FL, 33468, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN BYRON R Agent 300 6th Street, JUPITER, FL, 33458

President

Name Role Address
ALLEN BYRON R President 300 6th Street, JUPITER, FL, 33458

Vice President

Name Role Address
ALLEN BYRON A Vice President 110 NORTH DELAWARE 14C, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057342 GOODTIME FISHING CHARTER ACTIVE 2023-05-05 2028-12-31 No data 110 NORTH DELAWARE APT.14C, JUPITER, FL, 33458
G11000051668 GOODTIME FISHING CHARTER EXPIRED 2011-06-02 2016-12-31 No data 995 MOHAWK STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 300 6th Street, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2013-04-26 300 6th Street, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 300 6th Street, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2011-06-08 ALLEN, BYRON R No data

Court Cases

Title Case Number Docket Date Status
Jenna Stricklin, Appellant(s) v. Byron Allen, Appellee(s). 1D2023-3011 2023-11-27 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
19-CA-0583

Parties

Name Jenna Stricklin
Role Appellant
Status Active
Representations Robert L Parks, Gabriel A Garay
Name BYRON ALLEN, INC.
Role Appellee
Status Active
Representations Mark Judson Upton, William Dominick Anderson
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-orders appealed attached.
On Behalf Of Santa Rosa Clerk
Docket Date 2024-08-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-05-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jenna Stricklin
View View File
Docket Date 2024-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jenna Stricklin
Docket Date 2024-04-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Byron Allen
View View File
Docket Date 2024-03-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Jenna Stricklin
View View File
Docket Date 2024-03-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days
On Behalf Of Byron Allen
Docket Date 2024-03-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Byron Allen
Docket Date 2024-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jenna Stricklin
View View File
Docket Date 2024-02-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 2307 pages
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2024-01-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Jenna Stricklin
Docket Date 2024-01-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jenna Stricklin
Docket Date 2024-01-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State