Search icon

2638 CORP. - Florida Company Profile

Company Details

Entity Name: 2638 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2638 CORP. 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: 22 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000029163
FEI/EIN Number 650995283

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

Address: 2638 S.W. 28TH LANE, COCONUT GROVE, FL, 33133
Mail Address: 3528 ROYAL PALM AVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANOFF ROBERT I Director 2638 S.W. 28TH LANE, COCONUT GROVE, FL, 33133
GRANOFF JANYCE R Director 2638 S.W. 28TH LANE, COCONUT GROVE, FL, 33133
GRANOFF ROBERT I Agent 3528 ROYAL PALM AVE., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-02 GRANOFF, ROBERT I -
REGISTERED AGENT ADDRESS CHANGED 2008-06-02 3528 ROYAL PALM AVE., COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2001-04-13 2638 S.W. 28TH LANE, COCONUT GROVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000106194 LAPSED 2010-28308-CA-13 11TH JUD. CIR., MIAMI-DADE 2014-01-17 2019-01-22 $116,485.19 BANK OF THE WEST, 2527 CAMINO RAMON, SAN RAMON, CALIFORNIA 94583

Court Cases

Title Case Number Docket Date Status
JOSEPH L. PLUMMER, JR., etc., VS BANK OF THE WEST, et al., 3D2015-2564 2015-11-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-28308

Parties

Name Joseph L. Plummer
Role Appellant
Status Active
Name JANYCE GRANOFF
Role Appellee
Status Active
Name BANK OF THE WEST
Role Appellee
Status Active
Representations REGEN J. SHANZER, James Kent, ELIZABETH S. BAKER, Ledford Parnell, Jr., Timothy S. Kingcade, Robert Lederman, BARRY L. SIMONS, BRUCE LAMCHICK, CHRISTI R. ROMERO
Name 2638 CORP.
Role Appellee
Status Active
Name ROBERT GRANOFF CORPORATION
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated February 22, 2016, and with the Florida Rules of Appellate Procedure. SUAREZ, C.J., and LAGOA and EMAS, JJ., concur.
Docket Date 2016-02-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Arencibia Law, LLC and Dania Arencibia, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2016-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-02-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Joseph L. Plummer
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 19, 2016.
Docket Date 2016-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Joseph L. Plummer
Docket Date 2015-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including January 20, 2016.
Docket Date 2015-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Joseph L. Plummer
Docket Date 2015-12-15
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion to stay lower court order of December 3, 2015, transferring proceeds held in bond in the court repository is hereby denied without prejudice to appellant first seeking a stay in trial court. See Fla. R. App. P. 9.310(a). SHEPHERD, LAGOA and EMAS, JJ., concur.
Docket Date 2015-12-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ lower court order of Dec 3, 2015 transfeering proceeds held in bond in the court repository
On Behalf Of Joseph L. Plummer
Docket Date 2015-12-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the responses to the appellant¿s motion to review lower court¿s denial of stay and for mandate, the temporary stay entered on December 3, 2015 is hereby lifted. Upon consideration, appellant¿s motion to review lower court¿s denial of stay and for mandate is hereby denied. SHEPHERD, LAGOA and EMAS, JJ., concur.
Docket Date 2015-12-10
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa motion to review l.c. denial of stay
On Behalf Of Bank of the West
Docket Date 2015-12-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to review lower court¿s denial of stay and for mandate is granted, and the proceedings are hereby stayed pending further order of this Court. Appellees are ordered to file a response to appellant¿s motion to review lower court¿s denial of stay and for mandate within five (5) days from the date of this order. SHEPHERD, LAGOA and EMAS, JJ., concur.
Docket Date 2015-12-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ lower court's denial of stay and for mandate.
On Behalf Of Joseph L. Plummer
Docket Date 2015-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s notice of clarification and motion for extension of time, the appellant¿s motion for extension of time to file the initial brief remains granted through and including December 21, 2015.
Docket Date 2015-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/21/15
Docket Date 2015-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and notice of clarification
On Behalf Of Joseph L. Plummer
Docket Date 2015-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Joseph L. Plummer
Docket Date 2015-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 26, 2015.
Docket Date 2015-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph L. Plummer
Docket Date 2015-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
On Behalf Of Joseph L. Plummer

Documents

Name Date
REINSTATEMENT 2010-01-15
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-04-13
Domestic Profit 2000-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State