Search icon

T. C. BROWN INVESTMENT GROUP, INC.

Company Details

Entity Name: T. C. BROWN INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 1997 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000107534
FEI/EIN Number 650806949
Address: 167 PEPPER LANE, JENSEN BEACH, FL, 34957, US
Mail Address: 167 PEPPER LANE, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN TOM Agent 167 PEPPER LANE, JENSEN BEACH, FL, 34957

President

Name Role Address
BROWN THOMAS C President 167 PEPPER LANE, JENSEN BEACH, FL, 34957

Secretary

Name Role Address
BROWN SANDRA E Secretary 167 PEPPER LANE, JENSEN BEACH, FL, 34957

Treasurer

Name Role Address
BROWN SANDRA E Treasurer 167 PEPPER LANE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 167 PEPPER LANE, JENSEN BEACH, FL 34957 No data
CHANGE OF MAILING ADDRESS 2005-04-29 167 PEPPER LANE, JENSEN BEACH, FL 34957 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 167 PEPPER LANE, JENSEN BEACH, FL 34957 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000116489 TERMINATED 562009CA007031 19TH CIRCUIT, ST. LUCIE COUNTY 2014-11-25 2020-01-26 $86,106.00 DONALD L. AND SANDRA K. HARRIS, 602 FRUTIVILLE PIKE, MANHEIM, PA 17545

Court Cases

Title Case Number Docket Date Status
T.C. BROWN INVESTMENT GROUP, ETC., ET AL. VS DONALD L. HARRIS, ET UX. SC2014-1084 2014-05-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA007031

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D13-380

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D13-1196

Parties

Name THOMAS C. BROWN
Role Petitioner
Status Active
Name SANDRA E. BROWN
Role Petitioner
Status Active
Name T. C. BROWN INVESTMENT GROUP, INC.
Role Petitioner
Status Active
Representations Tim B. Wright, Alan B. Rose
Name DONALD L HARRIS
Role Respondent
Status Active
Representations SHELLY JEAN STIRRAT, Michael J. McCluskey
Name SANDRA K HARRIS
Role Respondent
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-17
Type Order
Subtype Atty Fees GR ($2500 - J/O)
Description ORDER-ATTY FEES GR ($2500 - J/O) ~ The motion for attorney's fees is granted and it is ordered that respondents shall recover from petitioners the amount of $2,500.00 for the services of respondents' attorney in this Court.
Docket Date 2014-11-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-07-07
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of DONALD L HARRIS
Docket Date 2014-06-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of DONALD L HARRIS
Docket Date 2014-06-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of T.C. BROWN INVESTMENT GROUP, INC.
Docket Date 2014-06-05
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-06-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of T.C. BROWN INVESTMENT GROUP, INC.
DONALD L. HARRIS AND SANDRA K. HARRIS VS T.C. BROWN INVESTMENT GROUP, ETC., ET AL. 4D2013-1196 2013-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA007031

Parties

Name SANDRA K. HARRIS
Role Appellant
Status Active
Name DONALD L. HARRIS
Role Appellant
Status Active
Representations SHELLY J. STIRRAT
Name T. C. BROWN INVESTMENT GROUP, INC.
Role Appellee
Status Active
Representations Tim B. Wright, Michael J. McCluskey
Name THOMAS C. BROWN
Role Appellee
Status Active
Name SANDRA E. BROWN
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-04-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***SEE PRIMARY CASE NUMBER 4D13-380 FOR ALL FUTURE DOCKET ENTRIES***
Docket Date 2014-11-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-1084
Docket Date 2014-06-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-30
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2014-03-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-03-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally
Docket Date 2014-01-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-05-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2013-04-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-380
On Behalf Of DONALD L. HARRIS
Docket Date 2013-04-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Shelly J. Stirrat 0321620
Docket Date 2013-04-08
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of DONALD L. HARRIS
Docket Date 2013-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD L. HARRIS
DONALD L. HARRIS and SANDRA K. HARRIS, etc. VS T.C. BROWN INVESTMENT GROUP, INC., etc., et al. 4D2013-0380 2013-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA007031

Parties

Name DONALD L. HARRIS
Role Appellant
Status Active
Representations Michael J. McCluskey, SHELLY J. STIRRAT
Name SANDRA K. HARRIS
Role Appellant
Status Active
Name THOMAS C. BROWN
Role Appellee
Status Active
Name SANDRA E. BROWN
Role Appellee
Status Active
Name T. C. BROWN INVESTMENT GROUP, INC.
Role Appellee
Status Active
Representations STEFANIE R. SHELLEY, Alan Benjamin Rose, Tim B. Wright
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-04-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***SEE PRIMARY CASE NUMBER 4D13-380 FOR ALL FUTURE DOCKET ENTRIES***
Docket Date 2014-11-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-1084
Docket Date 2014-06-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-1084
Docket Date 2014-06-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-30
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-05-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of T.C. BROWN INVESTMENT GROUP,
Docket Date 2014-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that Appellees' April 2, 2014 Motion for Rehearing is hereby denied. Further, ORDERED that Appellants' March 27, 2014 Motion for Rehearing and Clarification of the Court's March 19, 2014 Order is hereby granted, and the March 19, 2014 order awarding Appellees' attorneys' fees is vacated. To the extent Appellants' Motion for Rehearing seeks entitlement to taxable costs, that portion is hereby denied without prejudice to seek costs in the trial court.
Docket Date 2014-04-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of DONALD L. HARRIS
Docket Date 2014-04-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 5/1/14)
On Behalf Of T.C. BROWN INVESTMENT GROUP,
Docket Date 2014-04-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of T.C. BROWN INVESTMENT GROUP,
Docket Date 2014-03-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION (IN 13-1196) (GRANTED-SEE 5/1/14)
On Behalf Of DONALD L. HARRIS
Docket Date 2014-03-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ **THIS ORDER VACATED-SEE 5/1/14 ORDER** ORDERED that the appellees' motion for attorneys' fees filed August 30, 2013, is granted. On remand the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that the motion for costs filed by Alan B. Rose and Tim B. Wright is hereby denied without prejudice to seek costs in the trial court.
Docket Date 2014-03-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-01-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-11-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Oral Argument Tuesday, January 28, 2014, at 9:00 A.M., 10 minutes per side.
Docket Date 2013-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DONALD L. HARRIS
Docket Date 2013-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of T.C. BROWN INVESTMENT GROUP,
Docket Date 2013-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of T.C. BROWN INVESTMENT GROUP,
Docket Date 2013-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 13 DAYS TO 08/30/13
On Behalf Of T.C. BROWN INVESTMENT GROUP,
Docket Date 2013-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/17/13
On Behalf Of T.C. BROWN INVESTMENT GROUP,
Docket Date 2013-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/18/13
On Behalf Of T.C. BROWN INVESTMENT GROUP,
Docket Date 2013-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DONALD L. HARRIS
Docket Date 2013-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Shelly J. Stirrat 0321620
Docket Date 2013-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T.C. BROWN INVESTMENT GROUP,
Docket Date 2013-02-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service
Docket Date 2013-05-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed May 14, 2013, to supplement the record is granted, and the record is hereby supplemented to include the November 29, 2011, letter from Judge Vaughn to counsel.
Docket Date 2013-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T.C. BROWN INVESTMENT GROUP,
Docket Date 2013-05-16
Type Notice
Subtype Notice
Description Notice ~ ("AMENDED") NOTICE OF COMPLIANCE WITH RULE 2.516 (b)(1) AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of T.C. BROWN INVESTMENT GROUP,
Docket Date 2013-05-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (*eDCA*)
On Behalf Of DONALD L. HARRIS
Docket Date 2013-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DONALD L. HARRIS
Docket Date 2013-04-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed April 25, 2013, is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a full appeal and according to the requirements of Fla. R. App. P. 9.110.
Docket Date 2013-04-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-1196
On Behalf Of DONALD L. HARRIS
Docket Date 2013-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (13) THIRTEEN VOLUMES -- WITH CD ROM
Docket Date 2013-04-08
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of DONALD L. HARRIS
Docket Date 2013-02-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ TO 04/1/13
Docket Date 2013-02-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Shelly J. Stirrat 321620
Docket Date 2013-02-08
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH RULE 2.516
On Behalf Of DONALD L. HARRIS
Docket Date 2013-02-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req ~ T -
Docket Date 2013-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD L. HARRIS

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-07-22
Domestic Profit 1997-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State