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 |
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 | - |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEROME FISHER VS BEAZER HOMES CORP. | 2D2017-1892 | 2017-04-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310421185 | 0420600 | 2006-08-23 | BASSBROOK LANE, TAMPA, FL, 33626 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
306446881 | 0420600 | 2003-07-16 | 9752 GLADIOLUS BULB LOOP, FORT MYERS, FL, 33908 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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