Search icon

SOLUTIONS REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: SOLUTIONS REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLUTIONS REAL ESTATE, 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: 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: 23 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000040818
Address: 20515 E COUNTRY CLUB DRIVE, #343, AVENTURA, FL, 33180
Mail Address: 20515 E COUNTRY CLUB DRIVE, #343, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG JON President 20515 E COUNTRY CLUB DRIVE, #343, AVENTURA, FL, 33180
ANTMAN MORTON Treasurer 2455 E SUNRISE BLVD., SUITE #205, FORT LAUDERDALE, FL, 33304
ANTMAN MORTON Agent 2455 E SUNRISE BLVD., SUITE 205, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
NANCY A. STRATTON VS SOLUTIONS REAL ESTATE, INC. 2D2015-4518 2015-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-001120-NC

Parties

Name NANCY A. STRATTON
Role Appellant
Status Active
Name SOLUTIONS REAL ESTATE, INC.
Role Appellee
Status Active
Representations MICHAEL ALEX WASYLIK, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court.
Docket Date 2016-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NANCY A. STRATTON
Docket Date 2016-04-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOLUTIONS REAL ESTATE, INC.
Docket Date 2016-04-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NANCY A. STRATTON
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NANCY A. STRATTON
Docket Date 2016-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ styled in, and directed to, the circuit court - AMENDED MOTION FOR RECONSIDERATION OR VACATING FINAL JUDGMENT ON ATTORNEY FEES IN FAVOR OF PLAINTIFF TO INCLUDE EXHIBITS - COPY FORWARDED TO LT CLERK ON 05/13/16
On Behalf Of NANCY A. STRATTON
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ grant EOTs, serve IB on/before March 28, 2016. objection noted.
Docket Date 2016-03-01
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE SOLUTIONS REALTY'S OBJECTION TO APPELLANT STRATTON'S "EMERGENCY" MOTION FOR ELARGEMENT OF TIME
On Behalf Of SOLUTIONS REAL ESTATE, INC.
Docket Date 2016-02-25
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ REQUESTING AN EOT TO SERVE APPELLANT'S BRIEF
On Behalf Of NANCY A. STRATTON
Docket Date 2016-02-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION REQUESTING AN ENLARGEMENT OF TIME TO SERVEAPPELLANT'S BRIEF.
On Behalf Of NANCY A. STRATTON
Docket Date 2016-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ CARLTON
Docket Date 2016-01-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ CM-Appellee's motion to dismiss is denied. By order of January 7, 2016, the appellant shall serve the initial brief by February 27, 2016.
Docket Date 2016-01-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ GAT-The motion to withdraw as counsel for the appellant filed by Attorney Michael P. Fuino is granted. Attorney Fuino and the law firm of Weidner Law, P.A., are relieved of further appellate responsibilities. Within 30 days of this order, the appellant may secure new counsel, who must file a notice of appearance in this court; otherwise, the appellant shall be deemed to be proceeding pro se. Appellant shall serve the initial brief within 50 days of the date of this order.
Docket Date 2016-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOLUTIONS REAL ESTATE, INC.
Docket Date 2016-01-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR FAILURE TO TIMELY FILE A BRIEF
On Behalf Of SOLUTIONS REAL ESTATE, INC.
Docket Date 2015-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NANCY A. STRATTON
Docket Date 2015-10-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY A. STRATTON

Documents

Name Date
Domestic Profit 2008-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State