Search icon

FLORIDA BUSINESS EXCHANGE, INC.

Company Details

Entity Name: FLORIDA BUSINESS EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2007 (17 years ago)
Document Number: P01000053590
FEI/EIN Number 593743838
Address: 1616 Concierge Blvd, Daytona Beach, FL, 32117, US
Mail Address: 1616 Concierge Blvd, Daytona Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RISDON ALBERT L Agent 1616 Concierge Blvd, Daytona Beach, FL, 32117

Chief Executive Officer

Name Role Address
RISDON ALBERT L Chief Executive Officer 5493 RED TAIL DRIVE, PORT ORANGE, FL, 32128

President

Name Role Address
Stewartson Herbert President 430 Indigo Drive, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068018 FBX BROKERS EXPIRED 2017-06-20 2022-12-31 No data 5889 S. WILLIAMSON BLVD., SUITE 1407, PORT ORANGE, FL, 32128
G14000050412 FBX ADVISORS EXPIRED 2014-05-23 2019-12-31 No data 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 1616 Concierge Blvd, Daytona Beach, FL 32117 No data
CHANGE OF MAILING ADDRESS 2024-03-22 1616 Concierge Blvd, Daytona Beach, FL 32117 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 1616 Concierge Blvd, Daytona Beach, FL 32117 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2007-12-07 FLORIDA BUSINESS EXCHANGE, INC. No data
NAME CHANGE AMENDMENT 2002-11-08 CENTRAL FLORIDA BUSINESS EXCHANGE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000234341 TERMINATED 1000000140297 ORANGE 2009-09-23 2030-02-16 $ 695.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Court Cases

Title Case Number Docket Date Status
BRIDGETTE SHAW VS FLORIDA BUSINESS EXCHANGE, INC., ET AL. 2D2022-4121 2022-12-19 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2020CC003563XXCOCO

Parties

Name BRIDGETTE SHAW
Role Appellant
Status Active
Representations KYLE D. BASS, ESQ., JEREMY D. BAILIE, ESQ.
Name EDWIN FREUDORFER
Role Appellee
Status Active
Name HON. LORRAINE KELLY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name FLORIDA BUSINESS EXCHANGE, INC.
Role Appellee
Status Active
Representations PAUL CASTAGLIOLA, ESQ., ALEXANDER T. LEWIS, ESQ.

Docket Entries

Docket Date 2023-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees is denied.
Docket Date 2023-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRIDGETTE SHAW
Docket Date 2023-06-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIDGETTE SHAW
Docket Date 2023-05-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA BUSINESS EXCHANGE, INC.
View View File
Docket Date 2023-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB DUE 05/08/2023
On Behalf Of FLORIDA BUSINESS EXCHANGE, INC.
Docket Date 2023-03-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIDGETTE SHAW
Docket Date 2023-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 94 PAGES
Docket Date 2023-03-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within 25 days from the date of this order.Appellant's request for an extension of time to serve the initial brief is granted,and the initial brief shall be served within 28 days from the date of this order.
Docket Date 2023-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of BRIDGETTE SHAW
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4 DAYS IB DUE ON 03/03/23
On Behalf Of BRIDGETTE SHAW
Docket Date 2023-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ KELLY - 66 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2022-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIDGETTE SHAW
Docket Date 2022-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-12-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE TO NOTICE OF APPEAL FILED ON DECEMBER 15, 2022
On Behalf Of BRIDGETTE SHAW
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BRIDGETTE SHAW

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State