Search icon

CARMEN BROWER INC

Company Details

Entity Name: CARMEN BROWER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P17000092217
Address: 10749 ALSIP STREET, NEW PORT RICHEY, FL, 34654
Mail Address: 10749 ALSIP STREET, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BROWER CARMEN R Agent 10749 ALSIP STREET, NEW PORT RICHEY, FL, 34654

President

Name Role Address
BROWER CARMEN President 10749 ALSIP STREET, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062128 CARMEN'S WOOD WIFE RESTAURANT AND LOUNGE EXPIRED 2018-05-24 2023-12-31 No data 11736 US !9, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-05-21 No data No data

Court Cases

Title Case Number Docket Date Status
CAROL RACHELLE ROACH VS CARMEN BROWER 2D2015-0493 2015-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014DR010178XXFDFD

Parties

Name CAROL RACHELLE ROACH
Role Appellant
Status Active
Representations J. ANDREW CRAWFORD, ESQ.
Name CARMEN BROWER INC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-01-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ AA's mot to issue mandate
Docket Date 2015-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ISSUE MANDATE
On Behalf Of CAROL RACHELLE ROACH
Docket Date 2015-12-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2015-10-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-06-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ JT-AA's second mot to proceed without AB/appeal is deemed perfected
Docket Date 2015-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SECOND MOTION TO PROCEED WITHOUT ANSWER BRIEF
On Behalf Of CAROL RACHELLE ROACH
Docket Date 2015-05-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ JT-to proceed without AB/AB(20)
Docket Date 2015-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO PROCEED WITHOUT ANSWER BRIEF
On Behalf Of CAROL RACHELLE ROACH
Docket Date 2015-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER
Docket Date 2015-05-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CAROL RACHELLE ROACH
Docket Date 2015-04-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CAROL RACHELLE ROACH
Docket Date 2015-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CAROL RACHELLE ROACH
Docket Date 2015-04-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CAROL RACHELLE ROACH
Docket Date 2015-04-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ JT
Docket Date 2015-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO TRANSMIT RECORD ON APPEAL
On Behalf Of CAROL RACHELLE ROACH
Docket Date 2015-02-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2015-02-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAROL RACHELLE ROACH
Docket Date 2015-02-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-02-03
Type Letter-Case
Subtype Letter
Description Letter ~ COVER SHEET

Documents

Name Date
Amendment 2018-05-21
Domestic Profit 2017-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State