Entity Name: | HONEYBROOK DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HONEYBROOK DEVELOPMENT CORPORATION 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: | 20 Jan 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2015 (10 years ago) |
Document Number: | K59846 |
FEI/EIN Number |
592944007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4760 N US 1, SUITE 201 HONEYBROOK CENTRE, MELBOURNE, FL, 32935, US |
Mail Address: | 4760 N US 1, SUITE 201 HONEYBROOK CENTRE, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENONI JOHN M | Director | 4760 N US 1 #201, MELBOURNE, FL, 32935 |
GENONI CHARLES B | Director | 4760 N US 1 #201, MELBOURNE, FL, 32935 |
GENONI CHARLES B | Agent | 4760 N US 1, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2015-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | GENONI, CHARLES B | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-02 | 4760 N US 1, SUITE 201, MELBOURNE, FL 32935 | - |
AMENDMENT | 2011-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 4760 N US 1, SUITE 201 HONEYBROOK CENTRE, MELBOURNE, FL 32935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-15 | 4760 N US 1, SUITE 201 HONEYBROOK CENTRE, MELBOURNE, FL 32935 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES B. GENONI AND HONEYBROOK DEVELOPMENT CORPORATION VS TOWN OF PALM SHORES | 5D2018-3276 | 2018-10-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HONEYBROOK DEVELOPMENT CORPORATION |
Role | Petitioner |
Status | Active |
Name | CHARLES B. GENONI |
Role | Petitioner |
Status | Active |
Representations | Allan P. Whitehead, GARY BRENNAN FRESE |
Name | TOWN OF PALM SHORES |
Role | Respondent |
Status | Active |
Representations | Karl Walter Bohne, Joel A. Goldfarb |
Name | Hon. Jeffery F. Mahl |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Tanya B. Rainwater |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Nancy Maloney |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-01-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-01-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-01-09 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2019-01-09 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ ON THE MERITS |
Docket Date | 2018-12-10 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2018-12-07 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | CHARLES B. GENONI |
Docket Date | 2018-12-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | CHARLES B. GENONI |
Docket Date | 2018-12-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ 12/7 |
Docket Date | 2018-11-30 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | CHARLES B. GENONI |
Docket Date | 2018-11-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/1 ORDER |
On Behalf Of | TOWN OF PALM SHORES |
Docket Date | 2018-11-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TOWN OF PALM SHORES |
Docket Date | 2018-11-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2018-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-10-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2018-10-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CHARLES B. GENONI |
Docket Date | 2018-10-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | CHARLES B. GENONI |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State