Search icon

BADARACCO CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: BADARACCO CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BADARACCO CUSTOM HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2014 (11 years ago)
Document Number: P03000122302
FEI/EIN Number 562413059

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

Address: 2827 SW BRIGHTON WAY, PALM CITY, FL, 34990
Mail Address: 2827 SW BRIGHTON WAY, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADARACCO STEVE Treasurer 2827 SW BRIGHTON WAY, PALM CITY, FL, 34990
BADARACCO STEVE Director 2827 SW BRIGHTON WAY, PALM CITY, FL, 34990
Padron Annacleto Chief Operating Officer 2827 SW BRIGHTON WAY, PALM CITY, FL, 34990
BADARACCO STEVE TD Agent 2827 SW BRIGHTON WAY, PALM CITY, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-09-11 2827 SW BRIGHTON WAY, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-11 2827 SW BRIGHTON WAY, PALM CITY, FL 33990 -
REINSTATEMENT 2014-09-11 - -
CHANGE OF MAILING ADDRESS 2014-09-11 2827 SW BRIGHTON WAY, PALM CITY, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-21 - -
REGISTERED AGENT NAME CHANGED 2007-09-21 BADARACCO, STEVE, TD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
BADARACCO CUSTOM HOMES, INC. VS DONALD MATTHEWS AND CHRISTINA G. MATTHEWS 5D2018-1019 2018-04-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CA-028017

Parties

Name BADARACCO CUSTOM HOMES, INC.
Role Appellant
Status Active
Representations WILLIAM R. PONSOLDT, JR., Robin I. Bresky, Jonathan Mann
Name DONALD MATTHEWS
Role Appellee
Status Active
Representations Eric A. Lanigan
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & WRITTEN OPIN AND CERTIFICATION
On Behalf Of BADARACCO CUSTOM HOMES, INC.
Docket Date 2018-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ & WRITTEN OPIN AND CERTIFICATION
Docket Date 2018-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BADARACCO CUSTOM HOMES, INC.
Docket Date 2018-06-04
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DONALD MATTHEWS
Docket Date 2018-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/2
On Behalf Of DONALD MATTHEWS
Docket Date 2018-04-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of BADARACCO CUSTOM HOMES, INC.
Docket Date 2018-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BADARACCO CUSTOM HOMES, INC.
Docket Date 2018-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BADARACCO CUSTOM HOMES, INC.
Docket Date 2018-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/14
On Behalf Of BADARACCO CUSTOM HOMES, INC.
Docket Date 2018-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BADARACCO CUSTOM HOMES, INC.
Docket Date 2018-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/29/18
On Behalf Of BADARACCO CUSTOM HOMES, INC.
Docket Date 2018-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DONALD MATTHEWS AND CHRISTINA MATTHEWS VS BADARACCO CUSTOM HOMES, INC. 5D2017-3726 2017-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CA-028017

Parties

Name CHRISTINA MATTHEWS
Role Appellant
Status Active
Name DONALD MATTHEWS
Role Appellant
Status Active
Representations Eric A. Lanigan
Name BADARACCO CUSTOM HOMES, INC.
Role Appellee
Status Active
Representations WILLIAM R. PONSOLDT, JR., Jonathan Mann, Robin I. Bresky
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF PROSECUTION. 1/12 MTN/ATTY FEES GRANTED; CASE REMANDED BELOW.
Docket Date 2018-03-09
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-02-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AAS W/IN 10 DAYS SHOW CAUSE...
Docket Date 2018-02-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BADARACCO CUSTOM HOMES, INC.
Docket Date 2018-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR 10-DAY SHOW CAUSE ORDER AND TO DISMISS APPEAL OR TO CLARIFY DUE DATE FOR INITIAL BRF
On Behalf Of BADARACCO CUSTOM HOMES, INC.
Docket Date 2018-01-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ CASE TO PROCEED AS FINAL.
Docket Date 2018-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BADARACCO CUSTOM HOMES, INC.
Docket Date 2018-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO BRF STMT PER 12/20 ORDER
On Behalf Of BADARACCO CUSTOM HOMES, INC.
Docket Date 2018-01-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BADARACCO CUSTOM HOMES, INC.
Docket Date 2018-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BADARACCO CUSTOM HOMES, INC.
Docket Date 2018-01-02
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 12/20 ORDER
On Behalf Of DONALD MATTHEWS
Docket Date 2017-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS FILE BRF STATEMENT W/IN 10 DAYS...
Docket Date 2017-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/24/17
On Behalf Of DONALD MATTHEWS
Docket Date 2017-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State