Entity Name: | REALTY RELATED CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REALTY RELATED CORP. 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: | 01 Oct 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P14000080812 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8321 PHILADELPHIA AVE, SPRING HILL, FL, 34608 |
Mail Address: | 8321 PHILADELPHIA AVE, SPRING HILL, FL, 34608 |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ibrahim Gabriel | President | 6298 JAMAICA RD., SPRING HILL, FL, 34606 |
Ibrahim Gabriel | Director | 6298 JAMAICA RD., SPRING HILL, FL, 34606 |
IBRAHIM GABRIEL | Agent | 8321 PHILADELPHIA AVE, SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-24 | 8321 PHILADELPHIA AVE, SPRING HILL, FL 34608 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-24 | IBRAHIM, GABRIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-24 | 8321 PHILADELPHIA AVE, SPRING HILL, FL 34608 | - |
CHANGE OF MAILING ADDRESS | 2016-06-24 | 8321 PHILADELPHIA AVE, SPRING HILL, FL 34608 | - |
REINSTATEMENT | 2015-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENNETH W. BURKE AND LISA D. BURKE VS REALTY RELATED CORP. | 5D2016-1625 | 2016-05-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LISA D. BURKE |
Role | Appellant |
Status | Active |
Name | KENNETH W. BURKE |
Role | Appellant |
Status | Active |
Representations | PETER B. BERKMAN |
Name | REALTY RELATED CORP. |
Role | Appellee |
Status | Active |
Representations | TRISTAN WOLBERS |
Name | Robert A Di Giorgio |
Role | Appellee |
Status | Active |
Name | Hon. Kurt Hitzemann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-08-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-07-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ & 12/2/16 MOT ATTY FEES IS DENIED |
Docket Date | 2017-07-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-06-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AAS W/IN 15 DAYS |
Docket Date | 2016-12-27 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2016-12-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/20 ORDER |
On Behalf Of | KENNETH W. BURKE |
Docket Date | 2016-12-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (190 PAGES) |
On Behalf Of | Clerk Hernando |
Docket Date | 2016-12-20 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ W/IN 10 DAYS; DISCHARGED PER 12/27 |
Docket Date | 2016-12-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | KENNETH W. BURKE |
Docket Date | 2016-12-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ "FOR ENTITLEMENT TO ATTORNEY'S FEES"; FOR MERIT PANEL CONSIDERATION |
On Behalf Of | REALTY RELATED CORP. |
Docket Date | 2016-11-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | REALTY RELATED CORP. |
Docket Date | 2016-11-02 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ 9/22 MTN/RETAIN COUNSEL DENIED AS MOOT. AB DUE W/I 20 DYS. |
Docket Date | 2016-11-01 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | KENNETH W. BURKE |
Docket Date | 2016-10-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | KENNETH W. BURKE |
Docket Date | 2016-09-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | REALTY RELATED CORP. |
Docket Date | 2016-09-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "TO AMEND 9/2 ORDER OR IN THE ALTERNATIVE, MOT FOR EOT TO RETAIN COUNSEL" |
Docket Date | 2016-09-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 20 DAYS; AE SHALL RETAIN COUNSEL... |
Docket Date | 2016-09-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | REALTY RELATED CORP. |
Docket Date | 2016-08-30 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2016-08-30 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD CAROLE JOY BARICE 211079 |
Docket Date | 2016-08-16 |
Type | Mediation |
Subtype | Other |
Description | Other ~ NOTICE OF MEDIATION ATTENDANCE & CERT OF AUTHORITY; AE DARRYL W. JOHNSTON 0768286 |
On Behalf Of | REALTY RELATED CORP. |
Docket Date | 2016-07-20 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2016-07-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ LIMITED NOTICE OF APPEARANCE - FOR MEDIATION ONLY |
On Behalf Of | REALTY RELATED CORP. |
Docket Date | 2016-06-20 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AA PETER B BERKMAN 0110330 |
On Behalf Of | KENNETH W. BURKE |
Docket Date | 2016-06-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | REALTY RELATED CORP. |
Docket Date | 2016-06-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ COUNSEL FOR AE FILE NOTICE OF APPEARANCE W/I 15 DAYS |
Docket Date | 2016-06-10 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2016-05-11 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-05-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/5/16 |
On Behalf Of | KENNETH W. BURKE |
Docket Date | 2016-05-11 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-05-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County 2016-CA-000167 |
Parties
Name | LISA D. BURKE |
Role | Appellant |
Status | Active |
Name | KENNETH W. BURKE |
Role | Appellant |
Status | Active |
Representations | PETER B. BERKMAN |
Name | REALTY RELATED CORP. |
Role | Appellee |
Status | Active |
Representations | Darryl W. Johnston |
Name | Hon. Kurt E. Hitzemann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-05-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-05-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-05-10 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-05-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 4/27 ORDER |
On Behalf Of | KENNETH W. BURKE |
Docket Date | 2016-04-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE AN AMEND NOTICE OF VOLUN DISM |
Docket Date | 2016-04-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | KENNETH W. BURKE |
Docket Date | 2016-04-13 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS |
Docket Date | 2016-03-22 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | KENNETH W. BURKE |
Docket Date | 2016-03-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/22/16 |
On Behalf Of | KENNETH W. BURKE |
Docket Date | 2016-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-03-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-22 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Emergency Motion to Stay ~ LT'S 3/22 ORDER OF POSSESSION STAYED TO 3/31. |
Name | Date |
---|---|
Reg. Agent Change | 2016-06-24 |
REINSTATEMENT | 2015-11-29 |
Domestic Profit | 2014-10-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State