Entity Name: | BREVARD ESTATES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BREVARD ESTATES CORPORATION 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Dec 2007 (17 years ago) |
Date of dissolution: | 12 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2023 (2 years ago) |
Document Number: | P07000134860 |
FEI/EIN Number |
352319745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 ARAGON AVENUE, CORAL GABLES, FL, 33134 |
Mail Address: | 133 ARAGON AVENUE, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EFRON DAVID | President | 133 ARAGON AVENUE, CORAL GABLES, FL, 33134 |
EFRON DAVID | Director | 133 ARAGON AVENUE, CORAL GABLES, FL, 33134 |
EFRON DAVID | Agent | 133 ARAGON AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-12 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Attorneys' Title Insurance Fund, Inc., Appellant(s), v. Brevard Estates Corporation, Appellee(s). | 3D2016-2382 | 2016-10-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Attorneys' Title Insurance Fund, Inc. |
Role | Appellant |
Status | Active |
Representations | Steven Michael Blickensderfer |
Name | BREVARD ESTATES CORPORATION |
Role | Appellee |
Status | Active |
Representations | Herman Joseph Russomanno, III |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
View | View File |
Docket Date | 2018-09-05 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days of the date of this order. |
View | View File |
Docket Date | 2017-04-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ order extending stay to this appeal |
On Behalf Of | Attorneys' Title Insurance Fund, Inc. |
View | View File |
Docket Date | 2017-03-24 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass¿n of Miami, 425 So. 3d 1138 (Fla. 3d DCA 1928). |
View | View File |
Docket Date | 2017-03-21 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Suggestion of Bankruptcy |
On Behalf Of | Attorneys' Title Insurance Fund, Inc. |
View | View File |
Docket Date | 2017-02-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Attorneys' Title Insurance Fund, Inc. |
View | View File |
Docket Date | 2017-02-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 4/14/17 |
Docket Date | 2017-01-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 11 VOLUMES. |
Docket Date | 2016-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 2/28/17 |
Docket Date | 2016-12-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Attorneys' Title Insurance Fund, Inc. |
View | View File |
Docket Date | 2016-10-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
View | View File |
Docket Date | 2016-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
View | View File |
Docket Date | 2016-10-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | Attorneys' Title Insurance Fund, Inc. |
View | View File |
Docket Date | 2016-10-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-12 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State