Search icon

BRUCE KAYE, INC. - Florida Company Profile

Company Details

Entity Name: BRUCE KAYE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE KAYE, 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: 20 Dec 1982 (42 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: G16805
FEI/EIN Number 000000000

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

Address: % JOHN A. LANZETTA, 1399 S.W. 1ST AVENUE, MIAMI, FL, 33130
Mail Address: % JOHN A. LANZETTA, 1399 S.W. 1ST AVENUE, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHARLIN, HOWARD R. Director 1399 SW 1ST AVENUE, MIAMI, FL
LANZETTA, JOHN A. Agent 1399 S.W. 1ST AVENUE, MIAMI, FL, 33130

Events

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

Court Cases

Title Case Number Docket Date Status
ALAN ROSEFIELDE VS BRUCE KAYE, etc., et al., 3D2016-0040 2016-01-06 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
13-31590

Parties

Name ALAN ROSEFIELDE
Role Appellant
Status Active
Representations JOHN D. KELNER
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name BRUCE KAYE, INC.
Role Appellee
Status Active
Representations Michael S. Olin, Alaina Fotiu-Wojtowicz
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRUCE KAYE
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALAN ROSEFIELDE
Docket Date 2016-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALAN ROSEFIELDE
Docket Date 2016-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to expand reply brief page limitation
On Behalf Of ALAN ROSEFIELDE
Docket Date 2016-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALAN ROSEFIELDE
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 10/20/16
Docket Date 2016-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRUCE KAYE
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/16/16
Docket Date 2016-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BRUCE KAYE
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALAN ROSEFIELDE
Docket Date 2016-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BRUCE KAYE
Docket Date 2016-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to expand reply brief page limitation is granted as stated in the motion.
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including August 31, 2016.
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/17/16
Docket Date 2016-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALAN ROSEFIELDE
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/28/16
Docket Date 2016-02-24
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 ALAN ROSEFIELDE
Docket Date 2016-02-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.

Date of last update: 02 Apr 2025

Sources: Florida Department of State