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 (6 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLLINS BROWN BARKETT, CHARTERED 401(K) SAVINGS PLAN | 2023 | 591795861 | 2024-02-12 | COLLINS BROWN BARKETT, CHARTERED | 33 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-12 |
Name of individual signing | ALEX TORRES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 7722314343 |
Plan sponsor’s address | 756 BEACHLAND BLVD, VERO BEACH, FL, 32963 |
Signature of
Role | Plan administrator |
Date | 2023-02-06 |
Name of individual signing | ALEX TORRES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 7722314343 |
Plan sponsor’s address | 756 BEACHLAND BLVD, VERO BEACH, FL, 32963 |
Signature of
Role | Plan administrator |
Date | 2022-03-08 |
Name of individual signing | ALEX TORRES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 7722314343 |
Plan sponsor’s address | 756 BEACHLAND BLVD, VERO BEACH, FL, 32963 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 7722314343 |
Plan sponsor’s address | 756 BEACHLAND BLVD, VERO BEACH, FL, 32963 |
Name | Role | Address |
---|---|---|
BROWN CALVIN B | Vice President | 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963 |
BROWN CALVIN B | Treasurer | 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963 |
BROWN CALVIN B | Director | 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4766027002 | 2020-04-04 | 0455 | PPP | 756 BEACHLAND BLVD, VERO BEACH, FL, 32963-1745 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State