Search icon

RICHARD BROWN, INC.

Company Details

Entity Name: RICHARD BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2024 (5 months ago)
Document Number: P99000019267
FEI/EIN Number 650900139
Address: 1357 SW HIBISCUS STREET, PORT ST LUCIE, FL, 34983, US
Mail Address: 1357 SW HIBISCUS STREET, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN RICHARD III Agent 1357 SW HIBISCUS STREET, PORT ST. LUCIE, FL, 34983

Vice President

Name Role Address
BROWN RICHARD Vice President 1357 SW HIBISCUS STREET, PORT ST LUCIE, FL, 34983

President

Name Role Address
BROWN RICHARD III President 1357 SW HIBISCUS STREET, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087197 COASTLINE LANDSCAPING & LAWNCARE EXPIRED 2010-09-22 2015-12-31 No data 3020 FAIRLANE FARMS RD SUITE 3, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 1357 SW HIBISCUS STREET, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2024-09-03 BROWN, RICHARD, III No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-03 1357 SW HIBISCUS STREET, PORT ST. LUCIE, FL 34983 No data
AMENDMENT 2024-09-03 No data No data
CHANGE OF MAILING ADDRESS 2024-09-03 1357 SW HIBISCUS STREET, PORT ST LUCIE, FL 34983 No data
REINSTATEMENT 2020-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
A-1 WHEELS & TIRE, LLC VS FLORIDA DEPARTMENT OF REVENUE 4D2018-1574 2018-05-17 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DOR -14-105 AC

Parties

Name A-1 WHEELS & TIRE, LLC
Role Appellant
Status Active
Name RICHARD BROWN, INC.
Role Appellant
Status Active
Name Department of Revenue - Tax
Role Appellee
Status Active
Representations AMANDA B. MCKIBBEN, Timothy E. Dennis
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's June 21, 2019 motion for extension of time is denied.
Docket Date 2019-06-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RETAIN ATTORNEY.
On Behalf Of RICHARD BROWN
Docket Date 2019-06-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that appellant's pro se May 16, 2019 motion for rehearing is stricken as unauthorized. Further, ORDERED that Hoffenden Law P.A.'s May 17, 2019 motion for withdrawal as counsel for A-1 Wheels & Tire, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, A-1 Wheels & Tire, LLC shall have ten (10) days to obtain counsel and to file an amended motion for rehearing. Failure to file the amended motion within the time given in this order will result in the barring of appellant from filing a timely motion for rehearing.
Docket Date 2019-05-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of A-1 WHEELS & TIRE, LLC
Docket Date 2019-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **STRICKEN**
On Behalf Of RICHARD BROWN
Docket Date 2019-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Revenue - Tax
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Department of Revenue - Tax
Docket Date 2018-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 2/11/19
Docket Date 2018-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of A-1 WHEELS & TIRE, LLC
Docket Date 2018-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (238 PAGES)
Docket Date 2018-08-13
Type Record
Subtype Index
Description Index ~ AMENDED.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of A-1 WHEELS & TIRE, LLC
Docket Date 2018-07-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 10/22/18.
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ In light of the filing of a notice of appearance and amended notice of appeal, it is ORDERED that appellant's July 2, 2018 motion for extension of time is denied as moot.
Docket Date 2018-07-10
Type Record
Subtype Index
Description Index ~ AMENDED INDEX FILED.
Docket Date 2018-07-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION FILED.
On Behalf Of A-1 WHEELS & TIRE, LLC
Docket Date 2018-07-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of A-1 WHEELS & TIRE, LLC
Docket Date 2018-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 11, 2018 motion for extension is granted and the time to comply with this Court's May 23, 2018 order is extended two (2) weeks from the date of this order.
Docket Date 2018-06-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 5/23/18 ORDER.
On Behalf Of RICHARD BROWN
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Tax
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
Docket Date 2018-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - Corporation ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid.
Docket Date 2018-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ***FINAL ORDER***
On Behalf Of RICHARD BROWN
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD BROWN

Documents

Name Date
ANNUAL REPORT 2025-01-21
Amendment 2024-09-03
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State