CHATEAUBLEAU INN, INC. - Florida Company Profile

Entity Name: | CHATEAUBLEAU INN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHATEAUBLEAU INN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jan 1984 (41 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Dec 2003 (22 years ago) |
Document Number: | G90146 |
FEI/EIN Number |
650029133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, 33 |
Mail Address: | 1111 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, 33 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRILLAS HARALABOS | President | 1111 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
GRILLAS HARALABOS | Director | 1111 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
GRILLAS HARALABOS | Agent | 1111 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
GRILLAS ANGELO | Vice President | 1111 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-13 | GRILLAS, HARALABOS | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-24 | 1111 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 33 | - |
CHANGE OF MAILING ADDRESS | 2010-03-24 | 1111 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 33 | - |
MERGER | 2003-12-16 | - | 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 | - |
REINSTATEMENT | 1995-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGAN CONSTRUCTION CORP., etc., VS CHATEAUBLEAU INN INC., etc., | 3D2019-2512 | 2019-12-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State