Search icon

HONEYBROOK DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
CHARLES B. GENONI AND HONEYBROOK DEVELOPMENT CORPORATION VS TOWN OF PALM SHORES 5D2018-3276 2018-10-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-AP-025360

Parties

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

Documents

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