Search icon

THE ALLISON BROWN CORPORATION

Company Details

Entity Name: THE ALLISON BROWN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000052232
FEI/EIN Number 842283464
Address: 812 PLANATATION WAY, PANAMA CITY, FL, 32404, US
Mail Address: 812 PLANATATION WAY, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN ALLISON D Agent 812 PLANTATION WAY, PANAMA CITY, FL, 32404

President

Name Role Address
BROWN ALLISON D President 812 PLANTATION WAY, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-02-12 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-12 BROWN, ALLISON D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ALLISON BROWN VS JOHN TERRY 2D2022-1698 2022-05-26 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021CC-007046

Parties

Name THE ALLISON BROWN CORPORATION
Role Appellant
Status Active
Representations KRISTIN RHODUS, ESQ., MEGAN POWELL, ESQ.
Name JOHN TERRY, LLC
Role Appellee
Status Active
Representations DAVID BLUM, ESQ.
Name HONORABLE SUSAN BEDINGHAUS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Smith
Docket Date 2022-06-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALLISON BROWN
Docket Date 2022-06-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE FILED MAY 26, 2022
On Behalf Of ALLISON BROWN
Docket Date 2022-06-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALLISON BROWN
Docket Date 2022-05-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALLISON BROWN
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ALLISON BROWN
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-26
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.

Documents

Name Date
REINSTATEMENT 2021-02-12
Domestic Profit 2019-06-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State