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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BADARACCO CUSTOM HOMES, INC. VS DONALD MATTHEWS AND CHRISTINA G. MATTHEWS | 5D2018-1019 | 2018-04-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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