Search icon

BRENTWOOD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BRENTWOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRENTWOOD SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 1978 (46 years ago)
Date of dissolution: 10 Nov 1983 (41 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 10 Nov 1983 (41 years ago)
Document Number: 596485
FEI/EIN Number 541097628

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

Address: SUITE 1970, ONE BISCAYNE TOWER, TWO SOUTH BISCAYNE BLVD., MIAMI, FL, 33131
Mail Address: SUITE 1970, ONE BISCAYNE TOWER, TWO SOUTH BISCAYNE BLVD., MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE, JOHN F President 2513 FOREST LEAF PARKWAY, BALLWIN, MISSOURI 63011
WHITE, JOHN F Director 2513 FOREST LEAF PARKWAY, BALLWIN, MISSOURI 63011
WHITE, GERALDINE E Vice President 2513 FOREST LEAF PARKWAY, BALLWIN, MISSOURI 63011
WHITE, GERALDINE E Treasurer 2513 FOREST LEAF PARKWAY, BALLWIN, MISSOURI 63011
WHITE, GERALDINE E Director 2513 FOREST LEAF PARKWAY, BALLWIN, MISSOURI 63011
RODMAN, MARK H. ESQ. Agent TWO SOUTH BISCAYNE BLVD., MIAMI, FL LP, 33131

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
Erie Salgado Montanez, Appellant(s) v. INVO PEO of Florida, Inc./Eagle Equipment Service 1 Corp./MidSouth Mutual Insurance Company and Brentwood Services, Appellee(s). 1D2024-3283 2024-12-20 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-029510TSS

Parties

Name Erie Salgado Montanez
Role Appellant
Status Active
Representations Walker J. Smith, IV
Name INVO PEO OF FLORIDA, INC.
Role Appellee
Status Active
Representations Gregory D White
Name EAGLE EQUIPMENT SERVICE 1, CORP
Role Appellee
Status Active
Representations Gregory D White
Name MIDSOUTH MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Gregory D White
Name BRENTWOOD SERVICES, INC.
Role Appellee
Status Active
Name Timothy Stoddard Stanton
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Timothy Stoddard Stanton
Docket Date 2024-12-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Timothy Stoddard Stanton
East Coast Waffles, Inc. d/b/a Waffle House/Brentwood Services, Appellant(s) v. Thomas Dotson, Appellee(s). 1D2024-1696 2024-07-02 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-008961TSS

Parties

Name EAST COAST WAFFLES, INC.
Role Appellant
Status Active
Representations Ryan Lee Davis
Name WAFFLE HOUSE INC
Role Appellant
Status Active
Name BRENTWOOD SERVICES, INC.
Role Appellant
Status Active
Name Thomas Dotson
Role Appellee
Status Active
Representations Charles W Smith, Kenneth Brian Schwartz
Name Timothy Stoddard Stanton
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of East Coast Waffles, Inc.
Docket Date 2024-10-02
Type Record
Subtype Exhibits
Description Exhibits (1 brown env. - 1 USB drive)
On Behalf Of WC Agency Clerk
Docket Date 2024-09-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1149 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-08-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description LT order granting extension of time
On Behalf Of Timothy Stoddard Stanton
Docket Date 2024-07-29
Type Notice
Subtype Notice
Description Notice of failure to deposit cost of record preparation
On Behalf Of David W. Langham
Docket Date 2024-07-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-07-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of East Coast Waffles, Inc.
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Dotson
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of East Coast Waffles, Inc.
Docket Date 2024-07-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of East Coast Waffles, Inc.
Docket Date 2024-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of East Coast Waffles, Inc.
East Coast Waffles, Inc. d/b/a Waffle House/Brentwood Services, Appellant(s) v. Thomas Dotson, Appellee(s). 1D2023-1460 2023-06-16 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-008961TSS

Parties

Name EAST COAST WAFFLES, INC.
Role Appellant
Status Active
Representations Robert D. Pope, Ryan Davis
Name WAFFLE HOUSE INC
Role Appellant
Status Active
Name BRENTWOOD SERVICES, INC.
Role Appellant
Status Active
Representations Robert D. Pope
Name Thomas Dotson
Role Appellee
Status Active
Representations Charles W. Smith, Kenneth Brian Schwartz
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Timothy Stanton
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Dotson
Docket Date 2023-09-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Amended Motion for Rehearing/ Clarification
On Behalf Of East Coast Waffles, Inc.
Docket Date 2023-09-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing/ Clarification
On Behalf Of East Coast Waffles, Inc.
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 373 So. 3d 922
View View File
Docket Date 2023-07-27
Type Response
Subtype Response
Description Response to 07/07 order
On Behalf Of East Coast Waffles, Inc.
Docket Date 2023-07-11
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. David W. Langham
Docket Date 2023-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of East Coast Waffles, Inc.
Docket Date 2023-06-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of East Coast Waffles, Inc.
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Brentwood Services
Docket Date 2023-06-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-07
Type Order
Subtype Order to Show Cause
Description The Court orders Appellants to show cause within twenty days why the Court should not dismiss this appeal for lack of jurisdiction. The order appealed does not appear to be either a final order or appealable nonfinal order pursuant to Florida Rules of Appellate Procedure. See, e.g., Augustin v. Blount, 573 So. 2d 104 (Fla. 1st DCA 1991) (recognizing that a dismissal without prejudice is not final). If any pleading or order is referenced in the response, a copy of the document shall be attached to the response. Appellee may file a response within ten days after Appellants' response to this order.
View View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State