Search icon

PHILIP BACON CORPORATION - Florida Company Profile

Company Details

Entity Name: PHILIP BACON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILIP BACON CORPORATION 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: 22 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000036120
FEI/EIN Number 46-5477878

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

Address: 11257 NW 10 PLACE, CORAL SPRINGS, FL, 33071, US
Mail Address: 11257 NW 10 PLACE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACON PHILIP President 11257 NW 10 PLACE, CORAL SPRINGS, FL, 33071
BACON PHILIP Director 11257 NW 10 PLACE, CORAL SPRINGS, FL, 33071
Bacon Cynthia S Vice President 11257 NW 10 PLACE, CORAL SPRINGS, FL, 33071
BACON PHILIP Agent 11257 NW 10 PLACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
PHILIP BACON VS JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC. 3D2019-1726 2019-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27945

Parties

Name PHILIP BACON CORPORATION
Role Appellant
Status Active
Representations Roy D. Wasson
Name JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Role Appellee
Status Active
Representations Christopher M. David, MICHAEL E. STRAUCH, Michael N. Kreitzer, MICHAEL B. KORNHAUSER, Jeffrey J. Molinaro
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-03-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PHILIP BACON
Docket Date 2020-02-28
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-12-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 1/29/20
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' JOINT MOTION FOR SIXTY (60) DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PHILIP BACON
Docket Date 2019-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CONSOLIDATED DISTRICT COURT CASE NOS. 3D19-1707 and 3D19-1726
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s October 30, 2019, Motion to Supplement the Record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2019-09-23
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Appellant’s unopposed motion to consolidate appeals for the record and scheduling purposes is granted as stated in the motion.
Docket Date 2019-09-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATE APPEALS FOR RECORD AND SCHEDULING PURPOSES, 3D19-1726 & 19-1707
On Behalf Of PHILIP BACON
Docket Date 2019-09-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 23, 2019.
Docket Date 2019-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PHILIP BACON
Docket Date 2019-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2019-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC. VS URBAN PHILANTHROPIES, INC., etc., et al., 3D2017-1563 2017-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27945

Parties

Name JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Role Appellant
Status Active
Representations MICHAEL E. STRAUCH, Michael N. Kreitzer, JAMES J. WARD
Name ANDREA COPELAND
Role Appellee
Status Active
Name KARIM BRYANT
Role Appellee
Status Active
Name DALE LANDRY
Role Appellee
Status Active
Name DON PATTERSON LLC
Role Appellee
Status Active
Name RICHARD GOLDSTEIN
Role Appellee
Status Active
Name PHILIP BACON CORPORATION
Role Appellee
Status Active
Name URBAN PHILANTHROPIES INC
Role Appellee
Status Active
Representations Christopher M. David, Jeffrey J. Molinaro, MICHAEL B. KORNHAUSER, THOMAS M. DAVID
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2018-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellees’ motion for rehearing is hereby denied. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur. Appellees’ motion for rehearing en banc is denied.
Docket Date 2018-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-28
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for rehearing and rehearing en banc
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s unopposed motion for extension of time to file and serve its response to the motion for rehearing and motion for rehearing en banc is granted to and including June 28, 2018.
Docket Date 2018-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing and rehearing en banc
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2018-06-05
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2018-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2018-05-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-05-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (TIME CHANGE)
Docket Date 2018-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2018-03-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2018-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 3/19/18
Docket Date 2018-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2018-02-06
Type Notice
Subtype Notice
Description Notice ~ of Unavailability
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2018-01-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees’ motion to dismiss the appeal is hereby denied. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 3/5/18
Docket Date 2018-01-02
Type Response
Subtype Reply
Description REPLY ~ to aa to motion to dismiss
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2017-12-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2017-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including December 15, 2017.
Docket Date 2017-11-16
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 JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2017-10-13
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 JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-32 days to 11/17/17
Docket Date 2017-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 10/16/17
Docket Date 2017-09-12
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 JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2017-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to designate additional materials for the record on appeal is granted as stated in the motion.
Docket Date 2017-07-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2017-07-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 27, 2017.
Docket Date 2017-07-13
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2017-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-28
Domestic Profit 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5387037402 2020-05-12 0455 PPP 11257 NW 10TH PL, CORAL SPRINGS, FL, 33071-5128
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12812
Loan Approval Amount (current) 12812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33071-5128
Project Congressional District FL-23
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12979.43
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State