Search icon

2801 CLUB, INCORPORATED - Florida Company Profile

Company Details

Entity Name: 2801 CLUB, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2801 CLUB, INCORPORATED 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: 13 Jun 1960 (65 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Aug 2013 (12 years ago)
Document Number: 237510
FEI/EIN Number 590907721

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

Address: 2801 NE 14TH ST, FT LAUDERDALE, FL, 33304, US
Mail Address: MANAGER, 1220 Miami Rd, FT LAUDERDALE, FL, 33316, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO SUE Director 2801 NE 14 st, Ft Lauderdale, FL, 33304
PAUL STEPHEN President 2801 NE 14th St, Fort Lauderdale, FL, 33304
YUNIS BEBETTE Vice President 2801 NE 14th St, Fort Lauderdale, FL, 33304
STEVEN SHAFOR H Agent 1220 Miami Rd, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 1220 Miami Rd, 6, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2018-03-09 STEVEN, SHAFOR H -
CHANGE OF MAILING ADDRESS 2017-11-30 2801 NE 14TH ST, FT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-14 2801 NE 14TH ST, FT LAUDERDALE, FL 33304 -
REINSTATEMENT 2013-08-14 - -
NAME CHANGE AMENDMENT 2013-08-14 2801 CLUB, INCORPORATED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
MARIA AMPARO LOPEZ VS 2801 CLUB, INCORPORATED and MICHAEL MURPHY 4D2022-0388 2022-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19004873

Parties

Name Maria Amparo Lopez
Role Appellant
Status Active
Representations Douglas H. Stein, Nadine Figueroa, Jimmy De La Espriella
Name MICHAEL MURPHY INC
Role Appellee
Status Active
Name 2801 CLUB, INCORPORATED
Role Appellee
Status Active
Representations Scott A. Cole, William M. Martin, Jami L. Gursky, Dan D. Hallenberg
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of 2801 Club, Incorporated
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Maria Amparo Lopez
Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee 2801 Club, Incorporated’s August 1, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), 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 motion, 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 Scott A. Cole is denied without prejudice to seek costs in the trial court.ORDERED that appellee Michael Murphy’s September 29, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), 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 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 2023-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-11-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Maria Amparo Lopez
Docket Date 2022-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/12/22
Docket Date 2022-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 2801 Club, Incorporated
Docket Date 2022-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (MICHAEL MURPHY)
On Behalf Of 2801 Club, Incorporated
Docket Date 2022-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/28/22
Docket Date 2022-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ( MICHAEL MURPHY )
On Behalf Of 2801 Club, Incorporated
Docket Date 2022-08-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Maria Amparo Lopez
Docket Date 2022-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 2801 Club, Incorporated
Docket Date 2022-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 2801 Club, Incorporated
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 2801 Club, Incorporated
Docket Date 2022-07-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/29/22
Docket Date 2022-06-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/30/22
Docket Date 2022-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 2801 Club, Incorporated
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 2801 Club, Incorporated
Docket Date 2022-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/1/22
Docket Date 2022-06-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's May 31, 2022 motion to supplement the record is granted, and the record is supplemented to include the transcript of the hearing dated September 21, 2021. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Maria Amparo Lopez
Docket Date 2022-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Maria Amparo Lopez
Docket Date 2022-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maria Amparo Lopez
Docket Date 2022-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Maria Amparo Lopez
Docket Date 2022-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 604 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-04-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Maria Amparo Lopez
Docket Date 2022-04-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 13, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-04-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 6/3/22
Docket Date 2022-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maria Amparo Lopez
Docket Date 2022-04-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2801 Club, Incorporated
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2801 Club, Incorporated
Docket Date 2022-02-10
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Peterson Bernard’s February 9, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maria Amparo Lopez
Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Maria Amparo Lopez
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria Amparo Lopez
Docket Date 2022-02-08
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-11-30
ANNUAL REPORT 2017-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State