Search icon

BRITTANY HARRIS, INC.

Company Details

Entity Name: BRITTANY HARRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2018 (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: P18000025825
Address: 5875 NW 41ST WAY, COCONUT CREEK, FL, 33073, US
Mail Address: 5875 NW 41ST WAY, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
HARRIS BRITTANY President 5875 NW 41ST WAY, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
HARRIS BRITTANY Treasurer 5875 NW 41ST WAY, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
HARRIS BRITTANY Secretary 5875 NW 41ST WAY, COCONUT CREEK, FL, 33073

Director

Name Role Address
HARRIS BRITTANY Director 5875 NW 41ST WAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
BRITTANY HARRIS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-0452 2022-05-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF17-010447-XX

Parties

Name BRITTANY HARRIS, INC.
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, II, P. D., PAMELA H. IZAKOWITZ, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations NATALIA REYNA-PIMIENTO, A.A.G., VICTORIA J. AVALON, A.S.A., ATTORNEY GENERAL, TAMPA
Name Hon. Donald G. Jacobsen
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-06-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of BRITTANY HARRIS
Docket Date 2023-05-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE ' STATE'S CROSS-APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2023-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 5/19/23 (LAST REQUEST)
On Behalf Of STATE OF FLORIDA
Docket Date 2023-02-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRITTANY HARRIS
Docket Date 2023-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENT/JACOBSEN - 19 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-01-11
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice
Docket Date 2023-01-05
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error ~ NOTICE OF PENDING MOTION TO CORRECTSENTENCING ERROR
On Behalf Of BRITTANY HARRIS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ STATE'S EXHIBIT #2 - 1 CD & STATE'S EXHIBIT #40, 43, 43 - 3 CD'S *LOCATED IN VAULT*
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 205 PAGES - REDACTED
Docket Date 2022-11-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of timeis granted. Supplemental directions having already been filed, the clerk of the trialcourt is directed to supplement the record within thirty days, and the initial briefshall be served within sixty days of this order.
Docket Date 2022-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BRITTANY HARRIS
Docket Date 2022-11-07
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's motion to compel is denied as moot.
Docket Date 2022-10-28
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Wasilewski Court Reporting shall file a status report on transcription within ten days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2022-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 878 PAGES
Docket Date 2022-10-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-10-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION TO COMPEL COMPLETION OF APPELLATE RECORD
On Behalf Of BRITTANY HARRIS
Docket Date 2022-10-26
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on supplemental record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until October 23, 2022.
Docket Date 2022-08-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2022-08-18
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directionshaving already been filed, the clerk of the trial court is directed to supplement the recordwithin thirty days.
Docket Date 2022-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BRITTANY HARRIS
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRITTANY HARRIS
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ JACOBSEN - 435 PAGES
Docket Date 2022-06-28
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal will be considered as filed by Brittany Harris, and the State's appeal will be structured as a cross appeal. The proceeding is now styled as Brittany Harris v. State of Florida.
Docket Date 2022-06-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ and appoint public defender
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-05-31
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOTICE OF APPEAL/CROSS-APPEAL
On Behalf Of BRITTANY HARRIS
Docket Date 2022-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-05
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
BRITTANY HARRIS VS STATE OF FLORIDA 2D2022-1466 2022-05-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF17-010447-XX

Parties

Name BRITTANY HARRIS, INC.
Role Appellant
Status Active
Representations PAMELA H. IZAKOWITZ, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations VICTORIA J. AVALON, A.S.A., Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to Sixth DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ STATE'S EXHIBIT #2 - 1 CD & STATE'S EXHIBIT #40, 43, 43 - 3 CD'S *LOCATED IN VAULT*
On Behalf Of POLK CLERK
Docket Date 2022-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 205 PAGES - UNREDACTED
Docket Date 2022-11-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of timeis granted. Supplemental directions having already been filed, the clerk of the trialcourt is directed to supplement the record within thirty days, and the initial briefshall be served within sixty days of this order.
Docket Date 2022-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BRITTANY HARRIS
Docket Date 2022-11-07
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's motion to compel is denied as moot.
Docket Date 2022-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 878 PAGES
Docket Date 2022-10-28
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Wasilewski Court Reporting shall file a status report on transcription within ten days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2022-10-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2022-10-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION TO COMPEL COMPLETION OF APPELLATE RECORD
On Behalf Of BRITTANY HARRIS
Docket Date 2022-10-26
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on supplemental record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until October 23, 2022.
Docket Date 2022-08-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2022-08-18
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directionshaving already been filed, the clerk of the trial court is directed to supplement the recordwithin thirty days.
Docket Date 2022-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BRITTANY HARRIS
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRITTANY HARRIS
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ JACOBSEN - 435 PAGES
Docket Date 2022-06-28
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal will be considered as filed by Brittany Harris, and the State's appeal will be structured as a cross appeal. The proceeding is now styled as Brittany Harris v. State of Florida.
Docket Date 2022-06-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ and appoint public defender
On Behalf Of POLK CLERK
Docket Date 2022-05-31
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOTICE OF APPEAL/CROSS-APPEAL
On Behalf Of BRITTANY HARRIS
Docket Date 2022-05-31
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2022-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-05
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA

Documents

Name Date
Domestic Profit 2018-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State