Entity Name: | EARLE ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EARLE ENTERPRISES 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: |
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: | 31 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Sep 2018 (7 years ago) |
Document Number: | P14000010175 |
FEI/EIN Number |
37-1750638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18820 SW 95TH AVE, CUTLER BAY, FL, 33157, US |
Mail Address: | 18820 SW 95TH AVE, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EARLE CHRISTOPHER R | President | 9863 SW 184TH STREET, PALMETTO AY, FL, 33157 |
EARLE CHRISTOPHER R | Agent | 9863 SW 184TH STREET, PALMETTO AY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-06 | 18820 SW 95TH AVE, CUTLER BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2024-11-06 | 18820 SW 95TH AVE, CUTLER BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-16 | 9863 SW 184TH STREET, PALMETTO AY, FL 33157 | - |
AMENDMENT | 2018-09-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-17 | EARLE, CHRISTOPHER R | - |
REINSTATEMENT | 2016-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EARLE ENTERPRISES INC. and E&H MORTGAGE PROCESSING, LLC, Appellant(s) v. JASON BROCKMAN, Appellee(s). | 4D2024-2878 | 2024-11-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EARLE ENTERPRISES INC. |
Role | Appellant |
Status | Active |
Name | Jason Brockman |
Role | Appellee |
Status | Active |
Representations | Mark W. Rickard |
Name | Hon. Gerard Joseph Curley Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-15 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike Notice of Appeal and Dismiss |
Docket Date | 2024-11-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-05 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry - Returned Mail Reserved 11/20/24 Fee Order to Updated Email Address. |
Docket Date | 2024-11-21 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORDERED that appellee's November 15, 2024 motion to strike notice of appeal and dismiss the appeal is denied. See J.J.K. Int'l, Inc. v. Shivbaran, 985 So. 2d 66, 69 (Fla. 4th DCA 2008) (acknowledging that Florida public policy favors deciding a case on its merits). Further, a corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that this appeal on behalf of Earle Enterprises Inc. and E&H Mortgage Processing, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf; further, ORDERED that this case is stayed pending the above. |
View | View File |
Docket Date | 2024-12-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Earle Enterprises Inc. |
View | View File |
Docket Date | 2024-12-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-11-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2019-04-08 |
Amendment | 2018-09-17 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-24 |
REINSTATEMENT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State