Search icon

REALTY RELATED CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
KENNETH W. BURKE AND LISA D. BURKE VS REALTY RELATED CORP. 5D2016-1625 2016-05-11 Closed
Classification NOA Final - Circuit Civil - Other
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 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
KENNETH W. BURKE AND LISA D. BURKE VS REALTY RELATED CORP. 5D2016-0956 2016-03-22 Closed
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.

Documents

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