Search icon

BEHAR PETERANECZ INC

Headquarter

Company Details

Entity Name: BEHAR PETERANECZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (13 years ago)
Document Number: P08000092472
FEI/EIN Number 271034180
Address: 2430 Terminal Drive South, St. Petersburg, FL, 33712, US
Mail Address: 2430 Terminal Drive South, St. Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEHAR PETERANECZ INC, ALABAMA 000-943-927 ALABAMA
Headquarter of BEHAR PETERANECZ INC, COLORADO 20101169340 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEHAR PETERANECZ, INC. 401(K) PLAN 2017 271034180 2018-10-15 BEHAR PETERANECZ, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7275041442
Plan sponsor’s address 2430 TERMINAL DRIVE SOUTH, ST. PETERSBURG, FL, 33712
BEHAR PETERANECZ, INC. 401(K) PLAN 2016 271034180 2017-07-26 BEHAR PETERANECZ, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7275041442
Plan sponsor’s address 2430 TERMINAL DRIVE SOUTH, ST. PETERSBURG, FL, 33712
BEHAR PETERANECZ, INC. 401(K) PLAN 2015 271034180 2016-10-14 BEHAR PETERANECZ, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7275041442
Plan sponsor’s address 2430 TERMINAL DRIVE SOUTH, ST. PETERSBURG, FL, 33712

Agent

Name Role Address
BEHAR KARA Agent 2430 Terminal Drive South, St. Petersburg, FL, 33712

President

Name Role Address
BEHAR JORDAN T President 2430 Terminal Drive South, St. Petersburg, FL, 33712

Vice President

Name Role Address
PETERANECZ ISTVAN L Vice President 2430 Terminal Drive South, St. Petersburg, FL, 33712

Director

Name Role Address
BEHAR KARA G Director 2430 Terminal Drive South, St. Petersburg, FL, 33712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 2430 Terminal Drive South, St. Petersburg, FL 33712 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 2430 Terminal Drive South, St. Petersburg, FL 33712 No data
CHANGE OF MAILING ADDRESS 2016-03-25 2430 Terminal Drive South, St. Petersburg, FL 33712 No data
REINSTATEMENT 2011-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2011-10-05 BEHAR, KARA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2009-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
BILL W. MAZAS VS BEHAR PETERANECZ, INC. 2D2023-1822 2023-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-CA-000879-CI

Parties

Name BILL W. MAZAS
Role Appellant
Status Active
Representations SARAH M. GLASER, ESQ., DUANE A. DAIKER, ESQ., SAMANTHA PECKHAM, ESQ., ANDREW J. MAYTS, JR., ESQ.
Name BEHAR PETERANECZ INC
Role Appellee
Status Active
Representations PHILIP A. BEACH, ESQ., BRADLEY S. BELL, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BILL W. MAZAS
Docket Date 2024-03-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-03-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 02/02/24
On Behalf Of BILL W. MAZAS
Docket Date 2023-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 01/03/2024
On Behalf Of BILL W. MAZAS
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 12/04/23
On Behalf Of BILL W. MAZAS
Docket Date 2023-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - 2013 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BILL W. MAZAS
Docket Date 2023-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-03-04
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 BILL W. MAZAS
Docket Date 2024-02-02
Type Record
Subtype Transcript
Description Transcript Received ~ 88 PAGES
On Behalf Of PINELLAS CLERK
Docket Date 2023-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BILL W. MAZAS
Docket Date 2023-08-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of BILL W. MAZAS
Docket Date 2023-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BILL W. MAZAS
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by March 19, 2024. To the extent that the parties are in settlement discussions,future requests for an extension may take the form of a motion to hold the appeal inabeyance, which the court will consider granting for a limited period of time.
Docket Date 2024-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served by March 4, 2024.
Docket Date 2024-01-29
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 BILL W. MAZAS
Docket Date 2024-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BILL W. MAZAS
Docket Date 2023-08-28
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
BILL W. MAZAS VS BEHAR PETERANECZ, INC. 2D2019-4868 2019-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-CA-879-CI

Parties

Name BILL W. MAZAS
Role Appellant
Status Active
Representations DANIEL A. HARRIS, ESQ.
Name BEHAR PETERANECZ INC
Role Appellee
Status Active
Representations GEORGE G. PAPPAS, ESQ., BRADLEY S. BELL, ESQ., PHILIP A. BEACH, ESQ.
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BILL W. MAZAS
Docket Date 2019-12-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BILL W. MAZAS
Docket Date 2020-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 30, 2020.
Docket Date 2020-02-27
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 BILL W. MAZAS
Docket Date 2020-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The court dismissed this appeal by order dated May 14, 2020, but failed to dispose of the appellee's pending motion to tax attorney's fees. That motion is granted to the extent that the issue of appellate attorney's fees is remanded to the trial court for a determination of the appellee's entitlement to fees based on the contract provisions identified in the motion and, if entitlement is found, a determination of the amount of fees.
Docket Date 2020-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LAROSE, AND SLEET
Docket Date 2020-05-14
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ The appellee's motion to dismiss is granted. This appeal is dismissed as from a nonappealable nonfinal order. See, e.g., Hargrove v. Meadows Dev. of Nw. Florida, Inc., 869 So. 2d 1275 (Fla. 1st DCA 2004).
Docket Date 2020-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 53 PAGES
Docket Date 2020-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ duplicateMOTION TO TAX ATTORNEYS FEES
On Behalf Of BEHAR PETERANECZ, INC.
Docket Date 2020-05-04
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of BILL W. MAZAS
Docket Date 2020-05-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ The appellant's motion for extension of time is granted. The appellant shall respond to the appellee's motion to dismiss by May 4, 2020.
Docket Date 2020-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION TO DISMISS
On Behalf Of BILL W. MAZAS
Docket Date 2020-04-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-04-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DUP
On Behalf Of BEHAR PETERANECZ, INC.
Docket Date 2020-04-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BEHAR PETERANECZ, INC.
Docket Date 2020-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of BILL W. MAZAS
Docket Date 2020-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 14, 2020.
Docket Date 2020-03-25
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 BILL W. MAZAS
Docket Date 2020-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ COVERT - REDACTED - 871 PAGES

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State