Search icon

CHATEAUBLEAU INN, INC.

Company Details

Entity Name: CHATEAUBLEAU INN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jan 1984 (41 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2003 (21 years ago)
Document Number: G90146
FEI/EIN Number 65-0029133
Address: 1111 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 33
Mail Address: 1111 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 33
Place of Formation: FLORIDA

Agent

Name Role Address
GRILLAS, HARALABOS Agent 1111 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

President

Name Role Address
GRILLAS, HARALABOS President 1111 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

Director

Name Role Address
GRILLAS, HARALABOS Director 1111 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-13 GRILLAS, HARALABOS No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 1111 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 33 No data
CHANGE OF MAILING ADDRESS 2010-03-24 1111 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 33 No data
MERGER 2003-12-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000047245
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 1111 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 No data
REINSTATEMENT 1995-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000357983 TERMINATED 1000000218073 DADE 2011-06-03 2031-06-08 $ 8,956.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000357991 TERMINATED 1000000218074 DADE 2011-06-03 2031-06-08 $ 18,637.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000358007 TERMINATED 1000000218075 DADE 2011-06-03 2031-06-08 $ 3,573.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
GREGAN CONSTRUCTION CORP., etc., VS CHATEAUBLEAU INN INC., etc., 3D2019-2512 2019-12-30 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
13-34115

Parties

Name GREGAN CONSTRUCTION CORP.
Role Appellant
Status Active
Representations NATALINE GARCIA, RAY GARCIA, NICOLE M. GARCIA
Name CHATEAUBLEAU INN, INC.
Role Appellee
Status Active
Representations SERGIO R. CASIANO, JR.
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-09
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before June 9, 2020, that on August 21, 2020, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2020-08-21
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2020-08-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. Appellant filed the Initial Brief on May 15, 2020. FERNANDEZ, LOGUE and HENDON, JJ., concur.
Docket Date 2020-07-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Chateaubleau Inn Inc.
Docket Date 2020-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREGAN CONSTRUCTION CORP.
Docket Date 2020-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including May 15, 2020. The appellant’s attention is drawn to the record on appeal that was filed with this Court on March 11, 2020.
Docket Date 2020-04-22
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 GREGAN CONSTRUCTION CORP.
Docket Date 2020-03-25
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 GREGAN CONSTRUCTION CORP.
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/24/20
Docket Date 2020-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-06
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 16, 2020.
Docket Date 2019-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGAN CONSTRUCTION CORP.
Docket Date 2019-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-11-30
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-11-08
ANNUAL REPORT 2017-02-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State