Search icon

CORBEL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CORBEL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORBEL HOLDINGS, 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: 09 Oct 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000091738
FEI/EIN Number 263571613

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 326 BELCHER ROAD NORTH, UNIT C, CLEARWATER, FL, 33765
Mail Address: 326 BELCHER ROAD NORTH, UNIT C, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLAN BRUCE M President 326 BELCHER ROAD NORTH, CLEARWATER, FL, 33765
HARLAN BRUCE M Secretary 326 BELCHER ROAD NORTH, CLEARWATER, FL, 33765
HARLAN BRUCE M Treasurer 326 BELCHER ROAD NORTH, CLEARWATER, FL, 33765
HARLAN BRUCE M Agent 326 BELCHER ROAD NORTH, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 326 BELCHER ROAD NORTH, UNIT C, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2009-04-26 326 BELCHER ROAD NORTH, UNIT C, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-26 326 BELCHER ROAD NORTH, UNIT C, CLEARWATER, FL 33765 -

Court Cases

Title Case Number Docket Date Status
SANDRA READ VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS, INC, ET AL. 2D2021-1844 2021-06-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009-CA-1936

Parties

Name SANDRA READ
Role Appellant
Status Active
Representations NILES B. WHITTEN, ESQ.
Name RESIDENTIAL ACCREDIT LOANS, INC.
Role Appellee
Status Active
Name CORBEL HOLDINGS, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name AURORA LOAN SERVICES, L L C
Role Appellee
Status Active
Representations SHANE FULLER, ESQ., HALLIE SMITH EVANS, ESQ.

Docket Entries

Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellee filed by Attorneys Nancy M. Wallace and William P. Heller is granted. Attorneys Wallace and Heller and Akerman LLP are relieved of further appellate responsibilities. Attorney Hallie S. Evans of Troutman Pepper Hamilton Sanders LLP has entered an appearance on appellee’s behalf.
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES, L L C
Docket Date 2021-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AURORA LOAN SERVICES, L L C
Docket Date 2021-08-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SANDRA READ
Docket Date 2021-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SANDRA READ
Docket Date 2021-07-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF APPELLEE'S AGREEANCE TOEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SANDRA READ
Docket Date 2021-07-12
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 SANDRA READ
Docket Date 2021-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SANDRA READ
Docket Date 2021-06-30
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ UNOPPOSED MOTION TO SUBSTITUTE APPELLEEAND CHANGE CASE CAPTION
On Behalf Of AURORA LOAN SERVICES, L L C
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of AURORA LOAN SERVICES, L L C
Docket Date 2021-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SANDRA READ
Docket Date 2021-08-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AURORA LOAN SERVICES, L L C
Docket Date 2021-07-22
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellee's unopposed motion to substitute appellee and change case caption is granted. Deutsche Bank Trust Company Americas, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2005-Q01 is hereby substituted as appellee and further pleadings shall reflect that party as appellee.Appellant's motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within twenty days of this order.

Documents

Name Date
ANNUAL REPORT 2009-04-26
Domestic Profit 2008-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State