Search icon

BRANDON FOX INC.

Company Details

Entity Name: BRANDON FOX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2017 (7 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000070749
Address: 38 HYDE RD, THOMASVILLE, GA, 31757, US
Mail Address: 38 HYDE RD, THOMASVILLE, GA, 31757, US
Place of Formation: FLORIDA

Agent

Name Role Address
FOX BRANDON Agent 614 SOUTHEAST STOW TERRACE, PORT ST. LUCIE, FL, 34984

President

Name Role Address
FOX BRANDON President 38 HYDE RD, THOMASVILLE, GA, 31757

Vice President

Name Role Address
ABARCA ASHLEY Vice President 3575 U.S. HWY 188, OCHLOCKNEE, GA, 31799

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Brandon Fox, Appellant(s), v. State of Florida, Appellee(s). 5D2023-3081 2023-10-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-301750-CFDB

Parties

Name BRANDON FOX INC.
Role Appellant
Status Active
Representations Robert I. Mandell, Asad Ali
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Stephen R. Putnam, Jr., Criminal Appeals DAB Attorney General
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-04-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brandon Fox
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-03-03
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 Brandon Fox
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-01-10
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 Brandon Fox
Docket Date 2023-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 457 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-11-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-11-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-11-03
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO FILING FEE (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2023-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9415127
On Behalf Of Brandon Fox
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2023-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/13/2023
On Behalf Of Brandon Fox
Docket Date 2024-12-16
Type Record
Subtype Returned Records
Description Returned Records

Documents

Name Date
Domestic Profit 2017-08-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State