Search icon

BREVARD ESTATES CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-12 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-26285

Parties

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

Documents

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