Search icon

EUROPA BUILDING ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: EUROPA BUILDING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROPA BUILDING ASSOCIATES, 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 Dec 1987 (37 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: K07403
FEI/EIN Number 650017336

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

Address: 10100 176th Lane N, Jupiter, FL, 33478-4742, US
Mail Address: 10100 176th Lane N, Jupiter, FL, 33478-4742, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brotemarkle Lynda W President 10100 176th Lane N, Jupiter, FL, 334784742
BROTEMARKLE ERIC G Secretary 10100 176th Lane N, Jupiter, FL, 334784742
Brotemarkle Lynda W Agent 10100 176th Lane N, Jupiter, FL, 334784742

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 10100 176th Lane N, Jupiter, FL 33478-4742 -
CHANGE OF MAILING ADDRESS 2023-02-03 10100 176th Lane N, Jupiter, FL 33478-4742 -
REGISTERED AGENT NAME CHANGED 2023-02-03 Brotemarkle, Lynda Wolf -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 10100 176th Lane N, Jupiter, FL 33478-4742 -

Court Cases

Title Case Number Docket Date Status
PAH CO. VS EUROPA BUILDING ASSOCIATES, INC, 4D2023-1524 2023-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502001CA012670

Parties

Name PAH CO.
Role Appellant
Status Active
Representations Nicholas Knight Halmos, Carlos F. Gonzalez
Name Carpenter's Roofing and Sheet Metal, Inc.
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name EUROPA BUILDING ASSOCIATES, INC.
Role Appellee
Status Active
Representations Paul Thibadeau, Gary Francis Baumann, George P. Ord, Ian E. Robinson

Docket Entries

Docket Date 2023-08-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 29, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAH Co.
Docket Date 2023-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAH Co.
Docket Date 2023-08-22
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 79 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PAH Co.
Docket Date 2023-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAH Co.
Docket Date 2023-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
PAH CO. and PAH CORP. VS EUROPA BUILDING ASSOCIATES, INC., and CARPENTER'S ROOFING AND SHEET METAL, INC. 4D2023-0679 2023-03-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502001CA012670

Parties

Name PAH Corp.
Role Petitioner
Status Active
Name PAH CO.
Role Petitioner
Status Active
Representations Carlos F. Gonzalez
Name EUROPA BUILDING ASSOCIATES, INC.
Role Respondent
Status Active
Representations Paul Thibadeau, George P. Ord, Gary Francis Baumann, Jonathan Telles, Ian E. Robinson
Name Carpenter's Roofing and Sheet Metal, Inc.
Role Respondent
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ 2nd SUPPLEMENTAL
On Behalf Of PAH Co.
Docket Date 2023-03-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-03-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that petitioner’s motion for stay is denied. Further,ORDERED that the petition for writ of certiorari is denied without prejudice to appeal if necessary from a final order.KLINGENSMITH, C.J., CIKLIN and ARTAU, JJ., concur.
Docket Date 2023-03-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of PAH Co.
Docket Date 2023-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-03-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of PAH Co.
Docket Date 2023-03-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of PAH Co.
Docket Date 2023-03-17
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants' March 17, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2023-03-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2023-03-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ **AMENDED

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State