Search icon

CRARY BUCHANAN, P.A. - Florida Company Profile

Company Details

Entity Name: CRARY BUCHANAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRARY BUCHANAN, P.A. 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: 27 Aug 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Aug 2011 (14 years ago)
Document Number: 460223
FEI/EIN Number 591548347

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

Address: 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL, 34994, US
Mail Address: 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRARY, BUCHANAN P.A. SAVINGS PLAN 2023 591548347 2024-10-01 CRARY, BUCHANAN P.A. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SOUTHWEST FEDERAL HIGHWAY, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing WILLIAM S. TURNBULL
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2022 591548347 2023-08-22 CRARY, BUCHANAN P.A. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SOUTHWEST FEDERAL HIGHWAY, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing WILLIAM S. TURNBULL
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2021 591548347 2022-09-22 CRARY, BUCHANAN P.A. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-06-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing WILLIAM S. TURNBULL
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2020 591548347 2021-06-16 CRARY, BUCHANAN P.A. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JAMES MENENDEZ
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2019 591548347 2020-10-06 CRARY, BUCHANAN P.A. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JAMES MENENDEZ
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2018 591548347 2019-10-02 CRARY, BUCHANAN P.A. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing JAMES MENENDEZ
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2017 591548347 2018-05-08 CRARY, BUCHANAN P.A. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2016 591548347 2017-10-03 CRARY, BUCHANAN P.A. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2015 591548347 2016-08-24 CRARY, BUCHANAN P.A. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2014 591548347 2016-08-24 CRARY, BUCHANAN P.A. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CRARY BUCHANAN, PA Agent 759 SW FEDERAL HIGHWAY, STUART, FL, 34994
CRARY R. MICHAEL President 759 SW FEDERAL HIGHWAY, STUART, FL, 34994
CRARY R. MICHAEL Director 759 SW FEDERAL HIGHWAY, STUART, FL, 34994
BERES STEVEN D Vice President 759 SW FEDERAL HIGHWAY, STUART, FL, 34994
CRARY, III LAWRENCE E Vice President 759 SW FEDERAL HIGHWAY, STUART, FL, 34994
CRARY, III LAWRENCE E Secretary 759 SW FEDERAL HIGHWAY, STUART, FL, 34994
CRARY, III LAWRENCE E Treasurer 759 SW FEDERAL HIGHWAY, STUART, FL, 34994
WILLIAMSON JENNIFER L Vice President 759 SW FEDERAL HIGHWAY, STUART, FL, 34994
WILLIAMSON JENNIFER L Director 759 SW FEDERAL HIGHWAY, STUART, FL, 34994
TURNBULL W. SCOTT Vice President 759 SW FEDERAL HIGHWAY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085314 CRARY BUCHANAN ACTIVE 2011-08-29 2026-12-31 - 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 CRARY BUCHANAN, PA -
NAME CHANGE AMENDMENT 2011-08-26 CRARY BUCHANAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2011-03-14 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-10 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 -
NAME CHANGE AMENDMENT 2005-12-27 CRARY, BUCHANAN, BOWDISH, BOVIE, BERES, ELDER & WILLIAMSON, CHARTERED -
NAME CHANGE AMENDMENT 2002-12-26 CRARY, BUCHANAN, BOWDISH, BOVIE, BERES, ELDER & THOMAS, CHARTERED -
NAME CHANGE AMENDMENT 2000-02-07 CRARY, BUCHANAN, BOWDISH, BOVIE, BERES, NEGRON & THOMAS, CHARTERED -
NAME CHANGE AMENDMENT 1998-06-01 CRARY, BUCHANAN, BOWDISH, BOVIE, ROBY, BERES, NEGRON & THOMAS, CHARTERED -
NAME CHANGE AMENDMENT 1997-06-17 CRARY, BUCHANAN, BOWDISH, BOVIE, LORD & ROBY, CHARTERED -

Court Cases

Title Case Number Docket Date Status
JAMES MENENDEZ, ET AL. VS FRANK BELLEZZA SC2019-0944 2019-06-04 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, Martin County
432015CA000422CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D17-3277

Parties

Name CRARY BUCHANAN, P.A.
Role Petitioner
Status Active
Name James Menendez
Role Petitioner
Status Active
Representations Jessica L. Gregory, Zachary B. Dickens, David P. Draigh, Carri S. Leininger, David William Rifkin, Raoul G. Cantero
Name Frank Bellezza
Role Respondent
Status Active
Representations MARGARET BICHLER
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Kansas R. Gooden
Name FLORIDA INSURANCE COUNCIL, INC.
Role Amicus - Petitioner
Status Interim
Representations Bert Lewis Combs, CHRISTOPHER BRIAN LUNNY, MARION D. PARKER
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-03
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response to this Court's order to show cause dated February 1, 2022, and the reply, the Court declines to exercise jurisdiction in this case. The petition for review is therefore denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2022-02-28
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Respondent's Reply to Petitioners' Response to Order to Show Cause
On Behalf Of Frank Bellezza
View View File
Docket Date 2022-02-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of James Menendez
View View File
Docket Date 2022-02-16
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of James Menendez
View View File
Docket Date 2022-02-15
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ THE FLORIDA INSURANCE COUNCIL'S NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Florida Insurance Council
View View File
Docket Date 2022-02-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance of Additional Counsel & Designation of E-Mail Addresses
On Behalf Of James Menendez
View View File
Docket Date 2022-02-01
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before February 16, why this Court's decisions in Younkin v. Blackwelder, 46 Fla. L. Weekly S291 (Fla. Oct. 14, 2021), and Dodgen v. Grijalva, 46 Fla. L. Weekly S293 (Fla. Oct. 14, 2021), are not controlling in this case, and how those opinions impact the Court's decision on jurisdiction in this case. Respondent may file a reply on or before February 28, 2022.
Docket Date 2021-11-08
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The Florida Defense Lawyers Association's Notice of Intent to File Amicus Brief
View View File
Docket Date 2019-10-16
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Steven Younkin v. Nathan Blackwelder, Case No. SC19-385, and Brent A. Dodgen v. Kaitlyn Grijalva, Case No. SC19-1118, which are pending in this Court.
Docket Date 2019-08-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief of Respondent on Jurisdiction
On Behalf Of Frank Bellezza
View View File
Docket Date 2019-07-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of James Menendez
View View File
Docket Date 2019-07-15
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioners
On Behalf Of James Menendez
View View File
Docket Date 2019-06-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-06-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of James Menendez
View View File
Docket Date 2019-06-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 15, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-06-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-06-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of James Menendez
View View File
Docket Date 2019-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FRANK BELLEZZA VS JAMES MENENDEZ and CRARY BUCHANAN, P.A. 4D2017-3277 2017-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
15-422 CA

Parties

Name FRANK BELLEZZA
Role Appellant
Status Active
Representations Margaret Bichler, Ian E. Robinson
Name CRARY BUCHANAN, P.A.
Role Appellee
Status Active
Name JAMES MENENDEZ
Role Appellee
Status Active
Representations MATTHEW ANTHONY FIORELLO, LAURI GOLDSTEIN, Carri S. Leininger
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-20
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of FRANK BELLEZZA
Docket Date 2022-06-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-944
Docket Date 2019-10-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC PROCEEDINGS STAYED PENDING DISPOSITION OF CASES SC19-385 AND 19-1118
Docket Date 2019-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-944
Docket Date 2019-06-04
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-06-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of JAMES MENENDEZ
Docket Date 2019-06-03
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellees’ May 10, 2019 motion to stay issuance of the mandate is denied.
Docket Date 2019-05-10
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of JAMES MENENDEZ
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **ON MOTION FOR REHEARING**
Docket Date 2019-04-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of FRANK BELLEZZA
Docket Date 2019-03-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES MENENDEZ
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees' March 18, 2019 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended to and including March 29, 2019.
Docket Date 2019-03-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of JAMES MENENDEZ
Docket Date 2019-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellant's May 25, 2018 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2017) 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 2019-03-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **WITHDRAWN**
Docket Date 2019-01-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-11-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 15, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANK BELLEZZA
Docket Date 2018-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of FRANK BELLEZZA
Docket Date 2018-10-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/31/18
Docket Date 2018-10-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (7 PAGES)
Docket Date 2018-10-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JAMES MENENDEZ
Docket Date 2018-10-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's October 2, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES MENENDEZ
Docket Date 2018-09-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JAMES MENENDEZ
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 12, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 26, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAMES MENENDEZ
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' August 2, 2018 motion for extension of time to file the answer brief is granted, and appellees shall serve the answer brief on or before September 12, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2018-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAMES MENENDEZ
Docket Date 2018-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES MENENDEZ
Docket Date 2018-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2018-06-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/12/18.
Docket Date 2018-06-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JAMES MENENDEZ
Docket Date 2018-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FRANK BELLEZZA
Docket Date 2018-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANK BELLEZZA
Docket Date 2018-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANK BELLEZZA
Docket Date 2018-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 25 PAGES
Docket Date 2018-05-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's May 10, 2018 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief on or before May 24, 2018.
Docket Date 2018-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of FRANK BELLEZZA
Docket Date 2018-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
Docket Date 2018-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of FRANK BELLEZZA
Docket Date 2018-05-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's May 3, 2018 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within ten (10) days from receipt of the supplemental record.
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/14/18
On Behalf Of FRANK BELLEZZA
Docket Date 2018-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES MENENDEZ
Docket Date 2018-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/13/18
On Behalf Of FRANK BELLEZZA
Docket Date 2018-02-22
Type Record
Subtype Transcript
Description Transcript Received ~ 493 PAGE
Docket Date 2018-02-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of Appellant's response filed February 16, 2018, this court's February 13, 2018 order to show cause is discharged.
Docket Date 2018-02-16
Type Response
Subtype Response
Description Response
On Behalf Of FRANK BELLEZZA
Docket Date 2018-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/14/18
On Behalf Of FRANK BELLEZZA
Docket Date 2018-02-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 2/19/18.**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 23, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the Court has received the final judgment filed on November 22, 2017 and this appeal shall proceed. All deadlines shall run from the date of this order.
Docket Date 2017-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of FRANK BELLEZZA
Docket Date 2017-11-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PER DOBRICK ORDER
On Behalf Of FRANK BELLEZZA
Docket Date 2017-11-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's November 6, 2017 motion to file amended notice of appeal is granted. Said amended notice of appeal is deemed properly filed. The appellant is reminded that the "order on defendants' motion for final judgment" is still a non-final, non-appealable order and that the appellant must comply with this court's October 26, 2017 order to obtain and file a final order in this court by the deadline imposed.
Docket Date 2017-11-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ***MOTION GRANTED 11/13/17
On Behalf Of FRANK BELLEZZA
Docket Date 2017-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE AMENDED NOTICE OF APPEAL
On Behalf Of FRANK BELLEZZA
Docket Date 2017-10-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on defendants’ motion for entitlement to attorney’s fees and costs is an appealable order, as it does not fix the amount of attorney’s fees. See Rust v. Brown, 13 So. 3d 1105, 1007 (Fla. 4th DCA 2009); Winkelman v. Toll, 632 S. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANK BELLEZZA

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6914057100 2020-04-14 0455 PPP 759 SW FEDERAL HWY STE 106, STUART, FL, 34994-2972
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 619900
Loan Approval Amount (current) 619900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-2972
Project Congressional District FL-21
Number of Employees 31
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 623993.04
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State