Search icon

BEN ANDERSON CORP - Florida Company Profile

Company Details

Entity Name: BEN ANDERSON CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEN ANDERSON 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: 15 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000044019
Address: 725 NW 9 AVENUE, FLORIDA CITY, FL, 33034
Mail Address: 725 NW 9 AVENUE, FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON BENJAMIN D President 725 NW 9 AVENUE, FLORIDA CITY, FL, 33034
ANDERSON BENJAMIN D Agent 725 NW 9 AVENUE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
Publix Supermarkets, Inc., Petitioner(s) v. DDRM Shoppes at Paradise Pointe, LLC, a Delaware LLC; Florida State Dept. of Transportation, et al. Respondent(s). 1D2024-0220 2024-01-26 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
21-003759-CA

Parties

Name State of Florida Department of Transportation
Role Respondent
Status Active
Representations Rebekah Ann Davis, Jodie Mae Buckentin, Marc Allen Peoples
Name Mack Busbee
Role Respondent
Status Active
Name BEN ANDERSON CORP
Role Respondent
Status Active
Name John Hofstad
Role Respondent
Status Active
Name Deutsche Bank Trust Company America
Role Respondent
Status Active
Name Tuyen Thanh Nguyen
Role Respondent
Status Active
Name Alabama Clips, LLC d/b/a Great Clips
Role Respondent
Status Active
Name H.B.M. Inc. d/b/a Harris Business Machines
Role Respondent
Status Active
Name Liu Zhoaping
Role Respondent
Status Active
Name KIMBERLY LANG VACATION RENTAL PROPERTIES, LLC
Role Respondent
Status Active
Name Mariner Finance Florida, Inc. d/b/a Mariner Finance
Role Respondent
Status Active
Name Barbara Dean
Role Respondent
Status Active
Name Waffle House, Inc. d/b/a Waffle House #91
Role Respondent
Status Active
Name Publix Supermarkets, Inc.
Role Petitioner
Status Active
Representations Kenneth Bradley Bell, Amy Brigham Boulris, Lawrence Gordon Horsburgh
Name DDRM SHOPPES AT PARADISE POINTE LLC
Role Respondent
Status Active
Representations Michael Joseph Tomkiewicz, Michael William Mead, John Stephen Mead, Stephen Kyle Varnell, Gino Antonio Luzietti, Ashley Lukis, Thomasina Moore

Docket Entries

Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida Department of Transportation
Docket Date 2024-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description amended Motion for Extension of Time to File Response
On Behalf Of State of Florida Department of Transportation
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Leave to File Reply
Description Order on Motion for Leave to File Reply
View View File
Docket Date 2024-08-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for leave to file reply & reply
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response
View View File
Docket Date 2024-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Publix Supermarkets, Inc.
Docket Date 2024-06-27
Type Response
Subtype Reply
Description Reply in Support of Petition For Writ of Certiorari
On Behalf Of Publix Supermarkets, Inc.
Docket Date 2024-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to realign parties
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply
On Behalf Of Publix Supermarkets, Inc.
Docket Date 2024-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-22
Type Response
Subtype Response
Description Response to Attorney Fees
On Behalf Of State of Florida Department of Transportation
Docket Date 2024-05-17
Type Record
Subtype Amended Appendix
Description Amended Appendix to DDRM's response to petition
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-05-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-05-06
Type Record
Subtype Appendix
Description Appendix to DDRM's response to petition
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-05-06
Type Response
Subtype Response
Description DOT's Response to Petition
On Behalf Of State of Florida Department of Transportation
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida Department of Transportation
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-03-06
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida Department of Transportation
Docket Date 2024-02-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service of petition and appendix
On Behalf Of Publix Supermarkets, Inc.
Docket Date 2024-02-06
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-01-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Publix Supermarkets, Inc.
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of Publix Supermarkets, Inc.
View View File
Docket Date 2024-01-26
Type Record
Subtype Appendix
Description Appendix; to petition
On Behalf Of Publix Supermarkets, Inc.
Docket Date 2024-01-26
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Publix Supermarkets, Inc.
Docket Date 2024-04-09
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
GULF COAST SOLAR CENTER I, LLC VS MACK BUSBEE CFA, ETC., ET AL. SC2021-1373 2021-09-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
462019CA000473FXXXXX

Circuit Court for the First Judicial Circuit, Okaloosa County
1D20-1439

Parties

Name GULF COAST SOLAR CENTER I, LLC
Role Petitioner
Status Active
Representations George W. Powell Jr., J. Riley Davis
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Jim Zingale
Role Respondent
Status Active
Representations Robert P. Elson
Name Mack Busbee
Role Respondent
Status Active
Representations Stuart W. Smith, Loren E. Levy
Name BEN ANDERSON CORP
Role Respondent
Status Active
Representations Timothy R. Qualls
Name Hon. John Jay Gontarek
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. J. D. Peacock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Gulf Coast Solar Center I, LLC
View View File
Docket Date 2021-12-10
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-11-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Mack Busbee
View View File
Docket Date 2021-10-15
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Amended Jurisdictional Brief of Gulf Coast Solar Center I, LLC
On Behalf Of Gulf Coast Solar Center I, LLC
View View File
Docket Date 2021-10-12
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on October 11, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before October 19, 2021, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-10-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner Gulf Coast Solar Center I, LLC's Brief on Jurisdiction -- Stricken October 12, 2021. Does not contain a statement of the issues.
On Behalf Of Gulf Coast Solar Center I, LLC
View View File
Docket Date 2021-10-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Gulf Coast Solar Center I, LLC
View View File
Docket Date 2021-09-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE

Documents

Name Date
Domestic Profit 2015-05-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State