Search icon

BIG BEND INVESTMENT GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BIG BEND INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG BEND INVESTMENT GROUP, INC. 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: 30 Nov 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000110674
FEI/EIN Number 593684981

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

Address: 701 BRICKELL AVENUE, SUITE #1900, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVENUE, SUITE #1900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATERNA J CHRISTOPHER Director P.O. BOX 15502, TALLAHASSEE, FL, 32317
LACASA EDUARDO R President 8430 SW 91 ST., MIAMI, FL, 33156
LACASA EDUARDO R Agent 701 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 701 BRICKELL AVENUE, SUITE #1900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2004-04-19 701 BRICKELL AVENUE, SUITE #1900, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 701 BRICKELL AVENUE, SUITE #1900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2003-04-21 LACASA, EDUARDO R -
NAME CHANGE AMENDMENT 2000-12-08 BIG BEND INVESTMENT GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
MAYUR MEHTA, DDS VS REGIONS BANK, ET AL 2D2020-0661 2020-02-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7496

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7498

Parties

Name MAYUR MEHTA, DDS
Role Appellant
Status Active
Representations RICHARD J. MC INTYRE, ESQ., KATIE M. BRINSON HINTON, ESQ.
Name SYNERGY MEDICAL SOLUTIONS, L.L.C.
Role Appellee
Status Active
Name GAUTHAM SAMPATH
Role Appellee
Status Active
Name KEY EQUIPMENT FINANCE INC.
Role Appellee
Status Active
Name BIG BEND INVESTMENT GROUP, INC.
Role Appellee
Status Active
Name SYNERGY MEDICAL SERVICES, L L C
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations LYDIA M. GAZDA, ESQ., DANIEL A. NICHOLAS, ESQ., JOHN A. ANTHONY, ESQ., STEPHENIE B. ANTHONY, ESQ.
Name NIGASOFT INC.
Role Appellee
Status Active
Name CARE MULTISPECIALTY GROUP, LLC
Role Appellee
Status Active
Name CARE DENTISTRY GROUP, L L C
Role Appellee
Status Active
Name HEMANT N. SHAH, M.D., L.L.C.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, LaRose, and Rothstein-Youakim
Docket Date 2020-10-21
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of September 23, 2020, requiring the filing of an initial brief.
Docket Date 2020-09-23
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-07-23
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Appellant's motion to abate this appeal pending resolution of another appeal involving the same parties is denied.Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT, MAYUR MEHTA'S MOTION TO ABATE APPEAL PENDINGDECISION IN PERFECTED RELATED APPEAL, OR ALTERNATIVELY, THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of REGIONS BANK
Docket Date 2020-07-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall, within ten days from the date of this order, and as previously directed by this court's order dated June 9, 2020, respond to appellant's motion to abate appeal pending decision in perfected related appeal.
Docket Date 2020-06-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellant’s motion to abate and motion for extension of time.
Docket Date 2020-06-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPEAL PENDING DECISION IN PERFECTED RELATED APPEAL, OR ALTERNATIVELY, THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MAYUR MEHTA, DDS
Docket Date 2020-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ contained within motion to abate
On Behalf Of MAYUR MEHTA, DDS
Docket Date 2020-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 5, 2020.
Docket Date 2020-04-21
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 MAYUR MEHTA, DDS
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. Appellant's motion for extension of time is granted, and the initial brief shall be served by April 23, 2020. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-03-24
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 MAYUR MEHTA, DDS
Docket Date 2020-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MAYUR MEHTA, DDS
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAYUR MEHTA, DDS
HEMANT N. SHAH AND MAYUR J. MEHTA VS REGIONS BANK, ET AL 2D2014-4290 2014-09-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7498

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7496

Parties

Name CARE DENTISTRY GROUP, L L C
Role Appellee
Status Active
Name MAYUR J. MEHTA (DNU)
Role Appellant
Status Active
Name HEMANT N. SHAH, M.D., L.L.C.
Role Appellant
Status Active
Representations KATIE M. BRINSON HINTON, ESQ., RICHARD J. MC INTYRE, ESQ., JENNIFER ERIN JONES, ESQ.
Name BIG BEND INVESTMENT GROUP, INC.
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations JONATHAN J. ELLIS, ESQ., MEGAN M. GREENE, ESQ., JOHN A. ANTHONY, ESQ., KEITH C. SMITH, ESQ., STEPHENIE B. ANTHONY, ESQ., PERRY G. GRUMAN, ESQ.
Name MEDPARK DEVELOPMENT - BIG BEN,
Role Appellee
Status Active
Name CARE MULTISPECIALTY GROUP, LLC
Role Appellee
Status Active
Name SYNERGY MEDICAL SERVICES, LLC
Role Appellee
Status Active
Name MEDICAL SOULUTIONS, L L C
Role Appellee
Status Active
Name GAUTHAM SAMPATH
Role Appellee
Status Active
Name KEY EQUIPMENT FINANCE INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Morris, and Black
Docket Date 2015-03-13
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ GAT
Docket Date 2015-03-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S RESPONSETO ORDER TO SHOW CAUSE DATED JANUARY 26, 2015 - FILED 03/04/15 BUT REJECTED DUE TO NOT BEING BOOKMARKED. BOOKMARKED AND REFILED 03/05/15.
On Behalf Of REGIONS BANK
Docket Date 2015-02-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ GAT-from AEs to AAs' 2-10-15 response
Docket Date 2015-02-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of HEMANT N. SHAH, M. D.
Docket Date 2015-02-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE DATED JANUARY 26, 2015
On Behalf Of HEMANT N. SHAH, M. D.
Docket Date 2015-01-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of REGIONS BANK
Docket Date 2015-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-01-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of REGIONS BANK
Docket Date 2015-01-20
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 HEMANT N. SHAH, M. D.
Docket Date 2014-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD WOLFE
Docket Date 2014-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 59-IB DUE 01/19/15
On Behalf Of HEMANT N. SHAH, M. D.
Docket Date 2014-09-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2014-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS NOTICE OF FILING AMENDED ORDER
On Behalf Of HEMANT N. SHAH, M. D.
Docket Date 2014-09-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-09-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEMANT N. SHAH, M. D.

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-01-09
Name Change 2000-12-08
Domestic Profit 2000-11-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State