Search icon

BURN WORLD-WIDE, INC. - Florida Company Profile

Company Details

Entity Name: BURN WORLD-WIDE, INC.
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: 25 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F97000003310
FEI/EIN Number 650755944

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

Address: 600 SILKS RUN, SUITE 2210, HALLANDALE BEACH, FL, 33009, US
Mail Address: 600 SILKS RUN, SUITE 2210, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MANHEIMER GARY PTDC 600 SILKS RUN, SUITE 2210, HALLANDALE BEACH, FL, 33009
MANHEIMER SETH VSDC 600 SILKS RUN, SUITE 2210, HALLANDALE BEACH, FL, 33009
CLARKE DAVID L Director 600 SILKS RUN, SUITE 2210, HALLANDALE BEACH, FL, 33009
MANHEIMER GARY I Agent 600 SILKS RUN, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 600 SILKS RUN, SUITE 2210, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2012-01-04 600 SILKS RUN, SUITE 2210, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 600 SILKS RUN, SUITE 2210, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2005-10-10 MANHEIMER, GARY I -
CANCEL ADM DISS/REV 2005-10-10 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
AZCO REALTY, INC., VS THE VILLAGE AT GULFSTREAM PARK, LLC; et al., 3D2014-0005 2014-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-24520

Parties

Name AZCO REALTY, INC.
Role Appellant
Status Active
Representations JON W. ZEDER
Name BURN WORLD-WIDE, INC.
Role Appellee
Status Active
Name FOREST CITY COMMERCIAL GROUP, LLC
Role Appellee
Status Active
Name THE VILLAGE AT GULFSTREAM PARK
Role Appellee
Status Active
Representations ISAAC S. LEW, SHELLEY H. LEINICKE
Name DAVID CLARKE
Role Appellee
Status Active
Representations Bernard L. Egozi, JASON A. GLUSMAN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2015-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ on motion for attorney's fees
On Behalf Of THE VILLAGE AT GULFSTREAM PARK
Docket Date 2014-12-11
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2014-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-09-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-09-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE VILLAGE AT GULFSTREAM PARK
Docket Date 2014-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Burn & Clarke)-19 days to 9/19/14
Docket Date 2014-09-03
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Shelley H. Leinicke 230170 AE Bernard L. Egozi 152544 AE Jason A. Glusman 419400 AA Jon W. Zeder 98432
Docket Date 2014-08-29
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Bernard L. Egozi 152544 AE Jason A. Glusman 419400 AA Jon W. Zeder 98432
Docket Date 2014-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE VILLAGE AT GULFSTREAM PARK
Docket Date 2014-08-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE VILLAGE AT GULFSTREAM PARK
Docket Date 2014-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2014-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2014-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 to 7/23/14.
Docket Date 2014-05-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D14-984.
Docket Date 2014-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE VILLAGE AT GULFSTREAM PARK
Docket Date 2014-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/8/14
Docket Date 2014-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AZCO REALTY, INC.
Docket Date 2014-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 volumes.
Docket Date 2014-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/12/14
Docket Date 2014-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AZCO REALTY, INC.
Docket Date 2014-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE VILLAGE AT GULFSTREAM PARK
Docket Date 2014-01-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 18, 2014.
Docket Date 2014-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AZCO REALTY, INC.
Docket Date 2014-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State