Search icon

BREDEL CORPORATION

Company Details

Entity Name: BREDEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000031413
FEI/EIN Number 621535515
Address: 11 MARINER DRIVE, TARPON SPRINGS, FL, 34689
Mail Address: PO BOX 23788, TAMPA, FL, 33623
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
HEALTH ADMINISTRATIVE SERVICES, INC. Agent

Director

Name Role Address
COATES BOBBY L Director P.O. BOX 23788, TAMPA, FL, 33623

President

Name Role Address
COATES BOBBY L President P.O. BOX 23788, TAMPA, FL, 33623

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-31 11 MARINER DRIVE, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2006-04-30 HEALTH ADMINISTRATIVE SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 11 MARINER DR, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2004-04-22 11 MARINER DRIVE, TARPON SPRINGS, FL 34689 No data
MERGER 2002-12-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000043369
MERGER 2002-12-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000043185

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900011740 LAPSED 07-000081-SC-NPC PINELLAS COUNTY COURT 2007-07-16 2012-08-03 $4783.33 REINBRUGER & COMPANY, PA, 100 2ND AVE S., SUITE 1200, ST PETERSBURG, FL 33701
J09000300102 ACTIVE 1000000032836 16894 00360 2006-08-30 2029-01-28 $ 1,075.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000060102 TERMINATED 1000000032836 16894 00360 2006-08-30 2029-01-22 $ 1,075.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05900002022 LAPSED 04-3070-CI-15 PINELLAS CIRCUIT CRT CIVIL DIV 2004-12-16 2010-01-31 $206419.30 XEROX CORPORATION, 800 CARILLON PARKWAY, ST. PETESBURG, FL 33716
J04900021419 LAPSED 03-22945 CC HILLSBOROUGH COUNTY COURT 2003-12-15 2009-10-01 $6897.38 ALL MEDICAL PERSONNEL, 4651 SHERIDAN STREET, SUITE 300, HOLLYWOOD, FL 33021

Court Cases

Title Case Number Docket Date Status
BREDEL CORPORATION VS OPTION CENTER, INC., DR. GISELA G. LEYVA AND GISELA G. LEYVA, M. D., P. A. 2D2019-3775 2019-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
03-CA-9718

Parties

Name BREDEL CORPORATION
Role Appellant
Status Active
Representations William P. Howard, Esq., GEOFFREY E. PARMER, ESQ.
Name DR. GISELA G. LEYVA
Role Appellee
Status Active
Name OPTION CENTER, INC.
Role Appellee
Status Active
Representations LEON A. WILLIAMSON, JR., Esq.
Name GISELA G. LEYVA, M. D., P. A.
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SLEET, and ATKINSON
Docket Date 2020-08-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ As no attorney has appeared for the corporate appellant and there has otherwise been no response to this court's May 28, 2020, order, this appeal is dismissed for failure to prosecute.
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for extension of time filed by Attorney William Howard with respect to the death of the appellant's attorney of record, Geoffrey Palmer, is granted to the extent that the appellant shall secure new counsel within 30 days of the date of this order, with new counsel filing a notice of appearance immediately upon retention and serving the initial brief within the same time frame. In the absence of the timely appearance of counsel, this appeal will be subject to dismissal without further notice. See, e.g., Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985).
Docket Date 2020-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ & AMENDED SUGGESTION OF DEATH
On Behalf Of BREDEL CORPORATION
Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ To the extent that Attorney William Howard does not intend to appear on behalf of the appellant, the motion for extension of time filed by Attorney Howard on behalf of the appellant is denied without prejudice to Attorney Howard to file a motion that demonstrates service on an appropriate contact person of the appellant at a physical address.
Docket Date 2020-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ & SUGGESTION OF DEATH
On Behalf Of BREDEL CORPORATION
Docket Date 2020-03-25
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 within 60 days from the date of this order.
Docket Date 2020-03-18
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of OPTION CENTER, INC.
Docket Date 2020-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PLAINTIFF-APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BREDEL CORPORATION
Docket Date 2020-02-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 295 PAGES
Docket Date 2019-12-06
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ Appellant's unopposed motion to set aside dismissal and for extension of time is granted to the extent that the November 21, 2019, order is vacated, and this appeal is reinstated. Because the certificate of service on the motion was sufficient to satisfy this court's prior order, the request for an extension of time is denied as moot.
Docket Date 2019-12-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ UNOPPOSED APPELLANT'S MOTION TO SET ASIDE COURT'S ORDER OF DISMISSAL AND MOTION FOR EXTENSION OF TIME
On Behalf Of BREDEL CORPORATION
Docket Date 2019-12-04
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 BREDEL CORPORATION
Docket Date 2019-11-21
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED***(SEE 12/6/19 order)This appeal is dismissed for failure of the Appellant to comply with this court's October 2, 2019, order to file an amended notice of appeal with a satisfactory certificate of service.
Docket Date 2019-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, MORRIS, AND BLACK
Docket Date 2019-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-10-02
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2019-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BREDEL CORPORATION
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-05
Merger 2002-12-17
Merger 2002-12-02
Reg. Agent Change 2002-09-18
Domestic Profit 2002-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State