Search icon

COLLINS BROWN BARKETT, CHARTERED - Florida Company Profile

Company Details

Entity Name: COLLINS BROWN BARKETT, CHARTERED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLINS BROWN BARKETT, CHARTERED 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: 29 Dec 1976 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2018 (7 years ago)
Document Number: 521190
FEI/EIN Number 591795861

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

Address: 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963
Mail Address: 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKETT BRUCE D President 756 BEACHLAND BLVD, VERO BEACH, FL, 32963
Thompson BARNES LISA Vice President 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963
Thompson BARNES LISA Director 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963
Johnson Aaron Van Vice President 756 Beachland Blvd, Vero Beach, FL, 32963
Johnson Aaron Van Director 756 Beachland Blvd, Vero Beach, FL, 32963
Casalino Gregg M Vice President 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963
Casalino Gregg M Director 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963
Barkett Bruce D Agent 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963
Vitunac C. D Vice President 756 Beachland Blvd., Vero Beach, FL, 32963
Vitunac C. D Director 756 Beachland Blvd., Vero Beach, FL, 32963

Form 5500 Series

Employer Identification Number (EIN):
591795861
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Barkett, Bruce D -
NAME CHANGE AMENDMENT 2018-11-01 COLLINS BROWN BARKETT, CHARTERED -
NAME CHANGE AMENDMENT 2015-01-30 COLLINS, BROWN, BARKETT, GARAVAGLIA & LAWN, CHARTERED -
NAME CHANGE AMENDMENT 2012-03-09 COLLINS, BROWN, CALDWELL, BARKETT, GARAVAGLIA & LAWN, CHARTERED -
CHANGE OF MAILING ADDRESS 2010-03-01 756 BEACHLAND BOULEVARD, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 756 BEACHLAND BOULEVARD, VERO BEACH, FL 32963 -
NAME CHANGE AMENDMENT 1999-02-11 COLLINS, BROWN, CALDWELL, BARKETT & GARAVAGLIA, CHARTERED -
REGISTERED AGENT ADDRESS CHANGED 1996-01-26 756 BEACHLAND BOULEVARD, VERO BEACH, FL 32963 -
NAME CHANGE AMENDMENT 1995-04-27 COLLINS, BROWN, CALDWELL, BARKETT, ROSSWAY, GARAVAGLIA & MOORE, CHARTERED -
NAME CHANGE AMENDMENT 1988-01-25 COLLINS, BROWN & CALDWELL CHARTERED -

Court Cases

Title Case Number Docket Date Status
JAMES CLARK POLING, Appellant(s) v. COLLINS BROWN BARKETT, CHARTERED, et al., Appellee(s). 4D2024-0610 2024-03-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312020CA000272

Parties

Name James Clark Poling
Role Appellant
Status Active
Name COLLINS BROWN BARKETT, CHARTERED
Role Appellee
Status Active
Representations Aaron Van Johnson
Name Alison Bowden
Role Appellee
Status Active
Name Estate of John Cyril Poling
Role Appellee
Status Active
Name Poco Trust u/d/t September 28, 2006
Role Appellee
Status Active
Name Victoria Griffin
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing Conformed Copy of Orders and Information of Appellant's Timey Appeal
On Behalf Of James Clark Poling
Docket Date 2024-03-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The court has received the Amended Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on March 7, 2024, and the Notice reflects February 5, 2024, as the date of the order being appealed. ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined. ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
View View File
Docket Date 2024-03-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of James Clark Poling
View View File
Docket Date 2024-03-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James Clark Poling
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-18
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that this appeal is dismissed as untimely filed. See Gulley v. Reemployment Assistance Appeals Comm'n, 101 So. 3d 949 (Fla. 1st DCA 2012) (dismissing appellate proceeding that was not initiated within the applicable time limit); Epicor Software Corp. v. Coopers & Clarke, Inc., 928 So. 2d 1249, 1251 (Fla. 3d DCA 2006) (noting that "jurisdictional time limits such as the time for filing a notice of appeal or a motion for a new trial, may not be extended for any reason") (quoting Bank One, N.A. v. Batronie, 884 So. 2d 346, 349 (Fla. 2d DCA 2004)).
View View File
Docket Date 2024-03-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which Appellant seeks review.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-26
Name Change 2018-11-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
389600.00
Total Face Value Of Loan:
389600.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
389600
Current Approval Amount:
389600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
392024.18

Date of last update: 01 Jun 2025

Sources: Florida Department of State