Search icon

BRENT E. BARIS P.A. - Florida Company Profile

Company Details

Entity Name: BRENT E. BARIS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRENT E. BARIS 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: 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: 03 Aug 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000075122
FEI/EIN Number 651031703

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

Address: 18731 NW US Highway 441, HIGH SPRINGS, FL, 32643, US
Mail Address: P.O. BOX 223, HIGH SPRINGS, FL, 32655
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARIS BRENT E Director P.O. BOX 223, HIGH SPRINGS, FL, 32655
BARIS BRENT E Agent 18731 NW US Highway 441, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 18731 NW US Highway 441, HIGH SPRINGS, FL 32643 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 18731 NW US Highway 441, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2010-05-03 18731 NW US Highway 441, HIGH SPRINGS, FL 32643 -

Court Cases

Title Case Number Docket Date Status
JAMIE ILLESCAS and MARTHA ILLESCAS VS BRENT E. BARIS, ESQ. and BRENT E. BARIS, P.A. 4D2015-4781 2015-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000675

Parties

Name MARTHA ILLESCAS
Role Appellant
Status Active
Name JAMIE ILLESCAS
Role Appellant
Status Active
Representations DAVID JON CHESNUT
Name BRENT E. BARIS
Role Appellee
Status Active
Representations Jonathan H. Railey, KATHERINE THOMASAN, Scott A. Cole, IRAIDA AVILA, Alexandra Valdes
Name BRENT E. BARIS P.A.
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' March 29, 2016 motion for attorneys' fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-07-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 11, 2016, at 10:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRENT E. BARIS
Docket Date 2016-04-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of BRENT E. BARIS
Docket Date 2016-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 4/27/16)
On Behalf Of JAMIE ILLESCAS
Docket Date 2016-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMIE ILLESCAS
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' March 22, 2016 motion for extension of time to serve answer brief is granted. The court notes that appellees' answer brief was filed on March 29, 2016.
Docket Date 2016-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRENT E. BARIS
Docket Date 2016-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRENT E. BARIS
Docket Date 2016-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRENT E. BARIS
Docket Date 2016-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMIE ILLESCAS
Docket Date 2016-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 5 DAYS TO 03/02/16
On Behalf Of JAMIE ILLESCAS
Docket Date 2016-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of BRENT E. BARIS
Docket Date 2016-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMIE ILLESCAS

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State