Search icon

BRINY BREEZES INC - Florida Company Profile

Company Details

Entity Name: BRINY BREEZES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRINY BREEZES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: 233879
FEI/EIN Number 590839659

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5000 N OCEAN BLVD, BRINY BREEZES, FL, 33435, US
Mail Address: 5000 N OCEAN BLVD, BRINY BREEZES, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knowles Susan Director 5000 N OCEAN BLVD, BRINY BREEZES, FL, 33435
Brannen Susan President 5000 N OCEAN BLVD, BRINY BREEZES, FL, 33435
Kincaid Beverley dire 5000 N OCEAN BLVD, BRINY BREEZES, FL, 33435
Trudell Greg dire 5000 N OCEAN BLVD, BRINY BREEZES, FL, 33435
Oglesby Tom Treasurer 5000 N OCEAN BLVD, BRINY BREEZES, FL, 33435
Holbrook Cindy Secretary 5000 N Ocean Blvd, Briny Breezes, FL, 33435
GALLACHER MICHAEL Agent 5000 N OCEAN BLVD, BRINY BREEZES, FL, 33435

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-13 - -
REGISTERED AGENT NAME CHANGED 2020-11-13 GALLACHER, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2013-02-27 5000 N OCEAN BLVD, BRINY BREEZES, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 5000 N OCEAN BLVD, BRINY BREEZES, FL 33435 -
CHANGE OF MAILING ADDRESS 2006-03-28 5000 N OCEAN BLVD, BRINY BREEZES, FL 33435 -

Court Cases

Title Case Number Docket Date Status
THOMAS OGLESBY VS BRINY BREEZES, INC., et al. 4D2019-1442 2019-05-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA001007XXXXMB AF

Parties

Name THOMAS OGLESBY LLC
Role Appellant
Status Active
Representations Noah B. Tennyson
Name BRINY BREEZES INC
Role Appellee
Status Active
Representations Michael D. Bogen, Kyle Mixson
Name WAYNE RYDER
Role Appellee
Status Active
Name DEAN RYDER
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ Upon consideration of appellant’s July 2, 2019 response in opposition, it is ORDERED that appellee’s June 28, 2019 motion for appellate attorney’s fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-07-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of THOMAS OGLESBY
Docket Date 2019-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRINY BREEZES, INC.
Docket Date 2019-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s May 30, 2019 jurisdictional brief and appellees’ June 10, 2019 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (orders granting motions to dismiss and affording leave to amend are nonfinal and non-appealable). Further,ORDERED that appellant’s June 7, 2019 motion for relinquishment of appellate jurisdiction is denied as moot. TAYLOR, MAY and FORST, JJ., concur.
Docket Date 2019-06-10
Type Response
Subtype Response
Description Response
On Behalf Of BRINY BREEZES, INC.
Docket Date 2019-06-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of THOMAS OGLESBY
Docket Date 2019-05-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of THOMAS OGLESBY
Docket Date 2019-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THOMAS OGLESBY
Docket Date 2019-05-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS OGLESBY

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-12
Amendment 2020-11-13
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-28
Reg. Agent Change 2018-06-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7604767307 2020-04-30 0455 PPP 5000 North Ocean Blvd, OCEAN RIDGE, FL, 33435-7341
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76328.75
Loan Approval Amount (current) 76300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEAN RIDGE, PALM BEACH, FL, 33435-7341
Project Congressional District FL-22
Number of Employees 10
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77310.98
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State