Search icon

ERIC J. BRAUNSTEIN, P.A. - Florida Company Profile

Company Details

Entity Name: ERIC J. BRAUNSTEIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC J. BRAUNSTEIN, P.A. 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 Mar 1990 (35 years ago)
Document Number: L59785
FEI/EIN Number 650184566

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

Address: 8970 SW 8th Street, PLANTATION, FL, 33324, US
Mail Address: P.O. Box 16568, PLANTATION, FL, 33318, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUNSTEIN, ERIC J. President 8970 SW 8th Street, PLANTATION, FL, 33324
BRAUNSTEIN, ERIC J. Director 8970 SW 8th Street, PLANTATION, FL, 33324
BRAUNSTEIN, ERIC J. Agent 8970 SW 8th Street, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 8970 SW 8th Street, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-03-07 8970 SW 8th Street, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 8970 SW 8th Street, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
ERIC J. BRAUNSTEIN, P.A., and ERIC J. BRAUNSTEIN, Appellant(s) v. ANGELO CAIRO AND SEMPER FI INTERNATIONAL, INC., Appellee(s). 4D2024-1636 2024-06-24 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA012316XX

Parties

Name ERIC J. BRAUNSTEIN, P.A.
Role Appellant
Status Active
Representations Michael Daniel Braunstein
Name Eric Joel Braunstein
Role Appellant
Status Active
Representations Michael Daniel Braunstein
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Angelo Cairo
Role Appellee
Status Active
Representations C. Cory Mauro
Name SEMPER FI INTERNATIONAL INC
Role Appellee
Status Active
Representations C. Cory Mauro
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-23
Type Record
Subtype Appendix
Description Amended Appendix to Appellant's Reply Brief
On Behalf Of Eric J. Braunstein, P.A
Docket Date 2024-11-22
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-11-21
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply Brief
On Behalf Of Eric J. Braunstein, P.A
Docket Date 2024-11-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Eric J. Braunstein, P.A
View View File
Docket Date 2024-10-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Angelo Cairo
View View File
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 31, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before October 7, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-10
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
On Behalf Of Eric J. Braunstein, P.A
Docket Date 2024-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Eric J. Braunstein, P.A
View View File
Docket Date 2024-07-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Eric J. Braunstein, P.A
View View File
Docket Date 2024-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 7, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State