Search icon

BRANDON PARK, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON PARK, 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: 16 Sep 1986 (39 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: J33253
FEI/EIN Number 000000000

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

Address: 8324 17TH STREET N, ST PETERSBURG, FL, 33702
Mail Address: 8324 17TH STREET N, ST PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN, M DOROTHY President 8324 17TH STREET N, ST PETERSBURG, FL
MORGAN, M DOROTHY Secretary 8324 17TH STREET N, ST PETERSBURG, FL
INGLIS, CHARLES Director 8324 17TH STREET N, ST PETERSBURG, FL
MORGAN, M DOROTHY Agent 8324 17TH STREET N, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-11 8324 17TH STREET N, ST PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 1988-07-11 8324 17TH STREET N, ST PETERSBURG, FL 33702 -
REINSTATEMENT 1988-07-11 - -
CHANGE OF MAILING ADDRESS 1988-07-11 8324 17TH STREET N, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 1988-07-11 MORGAN, M DOROTHY -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
PEPPE PARK VS GLEN PARK, BRON PARK, BARRI PARK, DAVID MCCASLIN AND THE ESTATE OF FLO JEANETTE MCCASLIN 5D2021-1433 2021-06-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CP-055301

Parties

Name PEPPE PARK, INC.
Role Appellant
Status Active
Name David Mccaslin
Role Appellee
Status Active
Name GLEN PARK LLC.
Role Appellee
Status Active
Representations Amy M. Romaine
Name Barri Park
Role Appellee
Status Active
Name BRANDON PARK, INC.
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; OTSC DISCHARGED; APPEAL TO PROCEED
Docket Date 2021-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peppe Park
Docket Date 2021-09-03
Type Order
Subtype Order
Description Miscellaneous Order ~ IB BY 9/13; AMENDED RESPONSE ACKNOWLEDGED; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2021-09-02
Type Response
Subtype Response
Description RESPONSE ~ AMENDED; TO 8/17 OTSC
On Behalf Of Peppe Park
Docket Date 2021-08-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ RESPONSE STRICKEN; AMENDED RESPONSE W/I 10 DYS; APPROPRIATE RESPONSE WOULD BE FILING OF IB
Docket Date 2021-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO 8/17 OTSC
On Behalf Of Peppe Park
Docket Date 2021-08-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 9/14 ORDER
Docket Date 2021-07-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 50 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/07/21
On Behalf Of Peppe Park
Docket Date 2021-06-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Apr 2025

Sources: Florida Department of State