Search icon

STACY BLUM INC - Florida Company Profile

Company Details

Entity Name: STACY BLUM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STACY BLUM 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: 27 Aug 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: P08000079450
Address: 4423 LINDEN AVE, PALM BEACH GARDENS, FL, 33410
Mail Address: 4423 LINDEN AVE, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUM STACY President 4423 LINDEN AVE, PALM BEACH GARDENS, FL, 33410
BLUM STACY Agent 4423 LINDEN AVE, PALM BEACH GARDENS, FL, 33410

Events

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

Court Cases

Title Case Number Docket Date Status
21ST MORTGAGE CORPORATION VS STACY BLUM, ET AL. 4D2015-3181 2015-08-21 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA005680XXXXMB

Parties

Name 21ST MORTGAGE CORPORATION
Role Appellant
Status Active
Representations Marni L. Avidon, Cary A. Lubetsky, Joshua Jay Shore
Name Citibank (South Dakota), N.A.
Role Appellee
Status Active
Name PNC BANK
Role Appellee
Status Active
Name STACY BLUM INC
Role Appellee
Status Active
Representations Andrew A. Pineiro, JAMES E. COPELAND, Gary I. Masel
Name FIDELITY FEDERAL BANK & TRUST
Role Appellee
Status Active
Name ALL UNKNOWN SPOUSES
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2015-11-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 5, 2015 unopposed second motion for extension of time is granted, and appellant shall serve the initial brief on or before November 4, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-05
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 21st Mortgage Corporation
Docket Date 2015-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 3, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before October 5, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-03
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 21st Mortgage Corporation
Docket Date 2015-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2008-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State