Search icon

PHILIP BACON CORPORATION

Company Details

Entity Name: PHILIP BACON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000036120
FEI/EIN Number 46-5477878
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

Agent

Name Role Address
BACON PHILIP Agent 11257 NW 10 PLACE, CORAL SPRINGS, FL, 33071

President

Name Role Address
BACON PHILIP President 11257 NW 10 PLACE, CORAL SPRINGS, FL, 33071

Director

Name Role Address
BACON PHILIP Director 11257 NW 10 PLACE, CORAL SPRINGS, FL, 33071

Vice President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

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.

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State