Search icon

BEAZER HOMES CORP. - Florida Company Profile

Company Details

Entity Name: BEAZER HOMES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Apr 1996 (29 years ago)
Date of dissolution: 03 Oct 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: F96000001634
FEI/EIN Number 620880780

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

Address: 1000 ABERNATHY RD., SUITE 260, ATLANTA, GA, 30328
Mail Address: 1000 ABERNATHY RD., SUITE 260, ATLANTA, GA, 30328
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
MERRILL ALLAN P President 1000 ABERNATHY RD., STE. 260, ATLANTA, GA, 30328
SALOMON ROBERT L Exec 1000 ABERNATHY RD., STE. 260, ATLANTA, GA, 30328
KHOURY KENNETH F Exec 100 ABERNATHY RD., STE 260, ATLANTA, GA, 30328
Goldberg David I Vice President 1000 ABERNATHY RD., ATLANTA, GA, 30328
Goldberg David I Treasurer 1000 ABERNATHY RD., ATLANTA, GA, 30328
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-10-03 - -
AMENDMENT 2013-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 1000 ABERNATHY RD., SUITE 260, ATLANTA, GA 30328 -
CHANGE OF MAILING ADDRESS 2012-04-05 1000 ABERNATHY RD., SUITE 260, ATLANTA, GA 30328 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2002-05-29 CORPORATION SERVICE COMPANY -
MERGER 2002-03-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000040895

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000177791 LAPSED 06 SC-7444 NINTH JUDICIAL CIRCUIT 2006-09-25 2013-06-05 $5,275.00 STEVE LANG, 8778 WITTENWOOD COVE, ORLANDO, FL 32836

Court Cases

Title Case Number Docket Date Status
JEROME FISHER VS BEAZER HOMES CORP. 2D2017-1892 2017-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-9239

Parties

Name JEROME FISHER
Role Appellant
Status Active
Representations JOSHUA M. ZUDAR, ESQ.
Name MARIELENA FISHER
Role Appellant
Status Active
Name BEAZER HOMES CORP.
Role Appellee
Status Active
Representations CHAD N. DUNIGAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JEROME FISHER
Docket Date 2017-09-07
Type Order
Subtype Order
Description Miscellaneous Order ~ As directed by this court's July 6, 2017, order, Appellant must satisfy this court's fee order for consideration of the motion to reinstate this appeal. Appellant shall satisfy the May 12, 2017, fee order within ten days or the motion for reinstatement will be denied. Fees may now be paid electronically through the statewide portal, www.myflcourtaccess.com. Instructions can be found on this court's website, www.2dca.org.
Docket Date 2017-08-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ SECOND MOTION FOR REINSTATEMENT OF APPEAL
On Behalf Of JEROME FISHER
Docket Date 2017-07-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a ~ Appellant's motion for reinstatement is denied without prejudice to resubmitting the motion upon rendition of a final order, which must be attached. Any such motion must be accompanied by the filing fee or a certificate of indigency.
Docket Date 2017-06-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JEROME FISHER
Docket Date 2017-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WALLACE, LAROSE, AND ROTHSTEIN-YOUAKIM
Docket Date 2017-06-28
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's May 12, 2017, order to show cause.
Docket Date 2017-05-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEROME FISHER
ENCLAVE AT CITRUS PARK HOMEOWNERS ASSOC., INC. VS BEAZER HOMES CORP. AND HILLSBOROUGH COUNTY, FLORIDA 2D2016-0652 2016-02-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-7653

Parties

Name ENCLAVE AT CITRUS PARK HOMEOWNERS ASSOC., INC.
Role Appellant
Status Active
Representations SCOTT A. MC LAREN, ESQ., AMANDA M. ULIANO, ESQ.
Name HILLSBOROUGH COUNTY, FLORIDA
Role Appellee
Status Active
Name BEAZER HOMES CORP.
Role Appellee
Status Active
Representations LOUIS WHITEHEAD, I I I, ESQ., H. RAY ALLEN, ESQ., JOSEPH H. LANG, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-07-06
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-04-04
Type Response
Subtype Reply
Description REPLY ~ Reply to Response to Petition for Writ of Certiorari
On Behalf Of ENCLAVE AT CITRUS PARK HOMEOWNERS ASSOC., INC.
Docket Date 2016-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ENCLAVE AT CITRUS PARK HOMEOWNERS ASSOC., INC.
Docket Date 2016-03-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BEAZER HOMES CORP.
Docket Date 2016-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BEAZER HOMES CORP.
Docket Date 2016-03-10
Type Response
Subtype Response
Description RESPONSE ~ HILLSBOROUGH COUNTY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BEAZER HOMES CORP.
Docket Date 2016-02-23
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-02-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ENCLAVE AT CITRUS PARK HOMEOWNERS ASSOC., INC.
Docket Date 2016-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT

Documents

Name Date
Withdrawal 2016-10-03
AMENDED ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-06-16
AMENDED ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2014-03-13
AMENDED ANNUAL REPORT 2013-07-26
ANNUAL REPORT 2013-04-15
Amendment 2013-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310421185 0420600 2006-08-23 BASSBROOK LANE, TAMPA, FL, 33626
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-23
Emphasis L: FALL
Case Closed 2006-08-28
306446881 0420600 2003-07-16 9752 GLADIOLUS BULB LOOP, FORT MYERS, FL, 33908
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-09-15
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2004-02-20

Related Activity

Type Inspection
Activity Nr 306446865

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-09-17
Abatement Due Date 2003-09-23
Current Penalty 5600.0
Initial Penalty 5600.0
Contest Date 2003-09-24
Final Order 2004-03-07
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Accident
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State