Search icon

ECKERT REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: ECKERT REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECKERT REALTY 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 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: M90373
FEI/EIN Number 650067956

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

Address: 2345 W HILLSBORO BLVD #201, DEERFIELD BCH., FL, 33442, US
Mail Address: 2345 W HILLSBORO BLVD, SUITE #201, DEERFIELD BCH., FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKERT, EDWARD D. Director 2345 W HILLSBORO BLVD #201, DEERFIELD BEACH, FL, 33442
EDWARD D. ECKERT Agent 2345 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2345 W HILLSBORO BLVD #201, DEERFIELD BCH., FL 33442 -
CHANGE OF MAILING ADDRESS 2022-01-26 2345 W HILLSBORO BLVD #201, DEERFIELD BCH., FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2345 W. HILLSBORO BLVD., SUITE #201, DEERFIELD BEACH, FL 33442 -
PENDING REINSTATEMENT 2014-01-08 - -
REINSTATEMENT 2014-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 EDWARD D. ECKERT -

Court Cases

Title Case Number Docket Date Status
ECKERT REALTY CORPORATION, Appellant(s) v. ELLEN STRAZZERI, Appellee(s). 4D2023-2130 2023-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18024102

Parties

Name ECKERT REALTY CORPORATION
Role Appellant
Status Active
Representations Andre G. Raikhelson
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Ellen Strazzeri
Role Appellee
Status Active
Representations Stephen William Morse, II, Alexandra Hayes, David Casals, Valerie Barton Barnhart, J Samantha Vacciana

Docket Entries

Docket Date 2024-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc, etc.
Docket Date 2024-10-22
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion for Leave to Amend
Docket Date 2024-10-21
Type Response
Subtype Response
Description Response in Opposition to Motion for Leave to Amend
On Behalf Of Eckert Realty Corporation
Docket Date 2024-10-16
Type Response
Subtype Response
Description Response in Opposition to Motion for Clarification
On Behalf Of Eckert Realty Corporation
Docket Date 2024-10-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2024-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's December 26, 2023 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-04-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-03-06
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Ellen Strazzeri
View View File
Docket Date 2024-03-05
Type Brief
Subtype Answer Brief
Description Amended Answer Brief
On Behalf Of Ellen Strazzeri
View View File
Docket Date 2024-02-23
Type Response
Subtype Response
Description Response to February 21, 2024 Order
On Behalf Of Clerk - Broward
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellee's February 22, 2024 motion for extension of time is granted, and Appellee shall serve the amended 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
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-02-21
Type Record
Subtype Transcript
Description Transcript; 95 Pages
On Behalf Of Clerk - Broward
Docket Date 2024-02-21
Type Order
Subtype Order to File Response
Description ORDERED that the clerk of the lower tribunal is directed to respond, within ten (10) days from the date of this order, to Appellee's February 12, 2024 motion to compel.
View View File
Docket Date 2024-02-14
Type Order
Subtype Order Striking Filing
Description ORDERED that the clerk of the lower tribunal's February 12, 2024 notice of inability is stricken without prejudice to refiling with the certificate of service showing service on the court reporter.
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Complete the Record
On Behalf Of Clerk - Broward
Docket Date 2024-02-12
Type Motions Other
Subtype Motion To Compel
Description MOTION TO COMPEL THE CLERK OF THE LOWER TRIBUNAL TO PREPARE AND FILE SUPPLEMEMNTAL RECORD ON APPEAL AND FOR AN EXTESNION OF TIME FOR APPELLEE TO FILE AN AMENDED ANSWER BRIEF
Docket Date 2024-02-02
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-02-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Eckert Realty Corporation
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that, upon consideration of appellant's January 17, 2024 response, appellee's December 26, 2023 motion to supplement the record is granted in part. The request is granted as to the May 1, 2023 trial transcript but denied as to the December 4, 2023 initial brief. See Fla. R. App. P. 9.200(a)(1), 9.200(f). The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process. Further, ORDERED that appellee's request for leave to serve an amended answer brief is granted, and appellee shall serve the amended answer brief within ten (10) days from receipt of the supplemental record.
View View File
Docket Date 2024-01-17
Type Response
Subtype Response
Description Response to Appellee's Motion to Supplement the Record
On Behalf Of Eckert Realty Corporation
Docket Date 2023-12-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ellen Strazzeri
View View File
Docket Date 2023-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-12-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Eckert Realty Corporation
View View File
Docket Date 2023-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2023-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Renewed Motion to Supplement Record
Docket Date 2023-11-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-11-22
Type Record
Subtype Supplemental Record
Description Proposed Supplemental Record
Docket Date 2023-11-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-20
Type Misc. Events
Subtype Affidavit
Description Affidavit of the Clerk
On Behalf Of Clerk - Broward
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellee's November 13, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
View View File
Docket Date 2023-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-01
Type Record
Subtype Transcript
Description Transcript; 239 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
On Behalf Of Ellen Strazzeri
View View File
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ellen Strazzeri
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2024-12-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Ellen Strazzeri
View View File
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellee's October 22, 2024 motion for leave to amend is granted. Further, ORDERED that Appellee's October 22, 2024 motion for rehearing, rehearing en banc, and certification is denied.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Motion To Compel
Description ORDERED that, upon consideration of the lower tribunal clerk's February 23, 2024 response, appellee's February 12, 2024 motion to compel is determined to be moot. The transcript was filed on February 21, 2024. Further, ORDERED that appellee's March 4, 2024 amended answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-01-17
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to Appellee's December 26, 2023 motion to supplement the record.
View View File
Docket Date 2023-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's November 27, 2023 renewed motion to supplement the record is granted, and the record is supplemented to include the material contained in Appellant's November 27, 2023 appendix. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2023-09-05
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.

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State