Search icon

AEGIS CAPITAL CORP. - Florida Company Profile

Branch

Company Details

Entity Name: AEGIS CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 1987 (38 years ago)
Branch of: AEGIS CAPITAL CORP., NEW YORK (Company Number 890974)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2014 (10 years ago)
Document Number: P13075
FEI/EIN Number 112671906

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

Address: 2255 GLADES RD, BOCA RATON, FL, 33431, US
Mail Address: suite 300, 27th floor, MERRICK, NY, 11566, US
ZIP code: 33431
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KOTT GEORGE J Chief Operating Officer 18 CLIFFORD DR., FARMINGDALE, NY, 11735
EIDE ROBERT J Chief Executive Officer 40 EAST 61ST STREET, NEW YORK, NY, 10065
GAER MATTHEW Agent 2255 GLADES RD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-16 2255 GLADES RD, SUITES 319 AND 324A, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 2255 GLADES RD, SUITES 319 AND 324A, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 2255 GLADES RD, SUITE 319 AND 324A, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-02-02 GAER, MATTHEW -
REINSTATEMENT 2014-11-26 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-01-28 - -
PENDING REINSTATEMENT 2010-08-24 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-11-16 - -

Court Cases

Title Case Number Docket Date Status
AEGIS CAPITAL CORP. VS MICHAEL COHEN 4D2016-3684 2016-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16009835 (05)

Parties

Name AEGIS CAPITAL CORP.
Role Appellant
Status Active
Representations LIONEL F RIVERA, Mark A. Emanuele, Stephanie Piderman
Name MICHAEL COHEN INC
Role Appellee
Status Active
Representations Scott M. Behren
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ("STIPULATION")
On Behalf Of AEGIS CAPITAL CORP.
Docket Date 2017-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 7 DAYS TO 6/14/17
On Behalf Of AEGIS CAPITAL CORP.
Docket Date 2017-05-08
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ Upon consideration of appellee’s May 3, 2017 response, it is ORDERED that appellant’s April 6, 2017 motion to set briefing schedule is granted. The appellant shall serve the initial brief within thirty (30) days from the date of this order. The appellee shall file the answer brief within twenty (20) days after service of the initial brief. The appellant may file the reply brief twenty (20) days after service of the answer brief.
Docket Date 2017-05-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO SET BRIEFING SCHEDULE
On Behalf Of MICHAEL COHEN
Docket Date 2017-04-24
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's April 6, 2017 motion to set briefing schedule.
Docket Date 2017-04-06
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of AEGIS CAPITAL CORP.
Docket Date 2017-04-06
Type Record
Subtype Appendix
Description Appendix ~ MOTION TO SET BRIEFING SCHEDULE
On Behalf Of AEGIS CAPITAL CORP.
Docket Date 2017-04-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF ORDER ISSUED DURING RELINQUISHMENT
On Behalf Of AEGIS CAPITAL CORP.
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's March 1, 2017 motion to extend period of relinquishment of jurisdiction is granted. Relinquishment of jurisdiction to the trial court is continued up to and including April 21, 2017 for the purpose of disposing appellant's pending motion for reconsideration. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-03-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXT. OF TIME FOR RELINQUISHMENT
On Behalf Of AEGIS CAPITAL CORP.
Docket Date 2017-03-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2017-03-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (SECOND) FOR RELINQUISHMENT
On Behalf Of AEGIS CAPITAL CORP.
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's January 11, 2017 motion to extend period of relinquishment of jurisdiction is granted. Relinquishment of jurisdiction to the trial court is continued up to and including March 3, 2017. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-01-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of AEGIS CAPITAL CORP.
Docket Date 2017-01-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXTENSION
On Behalf Of AEGIS CAPITAL CORP.
Docket Date 2016-12-29
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2016-12-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellee’s December 9, 2016 response, it is ORDERED that appellant’s November 9, 2016 motion to relinquish jurisdiction to lower tribunal until entry of a final order is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of entering a final judgment that enters judgment for or against a party. See Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) (“An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.”). The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-12-09
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of MICHAEL COHEN
Docket Date 2016-11-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's November 9, 2016 motion to relinquish jurisdiction.
Docket Date 2016-11-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH
On Behalf Of AEGIS CAPITAL CORP.
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AEGIS CAPITAL CORP.
Docket Date 2016-11-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of AEGIS CAPITAL CORP.
Docket Date 2016-11-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AEGIS CAPITAL CORP.
Docket Date 2016-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06
Reg. Agent Change 2016-06-10
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State