Search icon

BLAKE DEVELOPMENT CORPORATION

Company Details

Entity Name: BLAKE DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (14 years ago)
Document Number: P04000166010
FEI/EIN Number 900230530
Address: 2848 NE 37th CT, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2848 NE 37th CT, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLAKE, Jr ROBERT K Agent 2848 NE 37th CT, FORT LAUDERDALE, FL, 33308

President

Name Role Address
BLAKE ROBERT KJr. President 2848 NE 37th CT, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 2848 NE 37th CT, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 2848 NE 37th CT, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2020-06-26 2848 NE 37th CT, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2013-02-15 BLAKE, Jr, ROBERT K No data
REINSTATEMENT 2010-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT K. BLAKE, JR., ET AL. VS JAMES F. ELLIS, ET AL. SC2014-0221 2014-02-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D12-466

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D12-472

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-36447 07

Parties

Name HON. MARILYN NEMZURA BEUTTENMULLER, CLERK
Role Appellant
Status Withdrawn
Name ROBERT K. BLAKE, JR.
Role Petitioner
Status Active
Representations Mr. Michael Neil Kreitzer, Mr. David B. Massey, David M. Gersten
Name BLAKE DEVELOPMENT CORPORATION
Role Petitioner
Status Active
Name JAMES F. ELLIS
Role Respondent
Status Active
Representations Thomas P. Angelo, JEFFREY T FOREMAN, Jane Kreusler-Walsh, Eric C. Edison
Name ELLIS DIVERSIFIED, INC.
Role Respondent
Status Active
Name THOMAS M. BLUTH
Role Respondent
Status Active
Representations Mr. Paul Courtney Huck Jr.
Name HON. JEFFREY EARL STREITFELD, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-03-24
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent James F. Ellis, having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2014-03-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of THOMAS M. BLUTH
Docket Date 2014-02-10
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
On Behalf Of ROBERT K. BLAKE, JR.
Docket Date 2014-02-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-02-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ROBERT K. BLAKE, JR.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State