Search icon

LINDA BARTON, INC.

Company Details

Entity Name: LINDA BARTON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000079842
FEI/EIN Number APPLIED FOR
Address: 58 W WASHINGTON STREET, ORLANDO, FL 32801
Mail Address: 58 W WASHINGTON STREET, #B7, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BARTON, LINDA Agent 58 W WASHINGTON ST, ORLANDO, FL 32812

President

Name Role Address
BARTON, LINDA President 58 W WASHINGTON ST, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2000-04-29 58 W WASHINGTON STREET, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-29 58 W WASHINGTON ST, ORLANDO, FL 32812 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 58 W WASHINGTON STREET, ORLANDO, FL 32801 No data

Court Cases

Title Case Number Docket Date Status
CATHERINE L. LOUDON, Appellant(s) v. LINDA BARTON, Appellee(s). 4D2023-1982 2023-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021CA000402

Parties

Name Catherine L. Loudon
Role Appellant
Status Active
Representations Brian M. Beauchamp
Name LINDA BARTON, INC.
Role Appellee
Status Active
Representations Ian E. Osking
Name Hon. Michael J. McNicholas
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Catherine L. Loudon
Docket Date 2024-02-20
Type Order
Subtype Order on Motion To Strike
Description ORDER STRIKING FILING
View View File
Docket Date 2024-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-19
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Agreed Extension of Time
Description 10 Days to February 17, 2024
Docket Date 2024-01-09
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- TO 1/9/24
Docket Date 2024-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 20 DAYS TO 1/8/24
Docket Date 2023-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Catherine L. Loudon
View View File
Docket Date 2023-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 861 PAGES
On Behalf Of Clerk - Martin
Docket Date 2023-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/22/23
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Catherine L. Loudon
Docket Date 2023-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Catherine L. Loudon
Docket Date 2023-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Catherine L. Loudon
Docket Date 2024-01-24
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File

Documents

Name Date
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-18
DOCUMENTS PRIOR TO 1997 1996-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State