Search icon

BOAZ BAR-NAVON CORP. - Florida Company Profile

Company Details

Entity Name: BOAZ BAR-NAVON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOAZ BAR-NAVON 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: 20 Oct 2015 (9 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: P15000086358
Address: 1062 JANS PL, MELBOURNE, FL, 32940, US
Mail Address: 1062 JANS PL, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAR-NAVON BOAZ President 1062 JANS PL, MELBOURNE, FL, 32940
BAR-NAVON BOAZ Secretary 1062 JANS PL, MELBOURNE, FL, 32940
BAR-NAVON BOAZ Treasurer 1062 JANS PL, MELBOURNE, FL, 32940
BAR-NAVON BOAZ Director 1062 JANS PL, MELBOURNE, FL, 32940
BAR-NAVON HAIM Vice President 1062 JANS PL, MELBOURNE, FL, 32940
SPIEGEL & UTRERA, P.A. Agent -

Events

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

Court Cases

Title Case Number Docket Date Status
BOAZ BAR-NAVON, SETTLOR AND TRUSTEE OF BOAZ BAR-NAVON, A FLORIDA TRUST VS MTGLQ INVESTORS, L.P., THE SPRINGS OF SUNTREE PROPERTY OWNERS ASSOCIATION, INC. AND THE UNITED STATES OF AMERICA, INTERNAL REVENUE SERVICE 5D2018-2284 2018-07-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-020280-XXXX-XX

Parties

Name BOAZ BAR-NAVON CORP.
Role Appellant
Status Active
Representations Justin R. Payne
Name United States of America Department of Treasury - Internal Revenue Service
Role Appellee
Status Active
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Representations ERIC BOLVES, John Forney Rudy, III, Richard Slaughter McIver, H. Michael Muniz, Kass Shuler, P.A., Karen J. Wonsetler
Name THE SPRINGS OF SUNTREE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PEITION; 10/23 MOT FOR ATTY FEES GRANTED; 11/2 MOT FOR ATTY FEES DENIED
Docket Date 2018-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BOAZ BAR-NAVON
Docket Date 2018-11-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of BOAZ BAR-NAVON
Docket Date 2018-10-23
Type Response
Subtype Response
Description RESPONSE ~ PER 10/2 ORDER
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-10-23
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ PT W/IN 10 DAYS
Docket Date 2018-10-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-10-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ CASE TO PROCEED AS CERT. RESPONSE DUE W/I 30 DYS. 9/17 MTN/DISMISS DENIED.
Docket Date 2018-09-26
Type Response
Subtype Response
Description RESPONSE ~ PER 9/17 ORDER
On Behalf Of BOAZ BAR-NAVON
Docket Date 2018-09-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO DISM
Docket Date 2018-09-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-09-12
Type Order
Subtype Order
Description Miscellaneous Order ~ "PETITION FOR WRIT OF CERTIORARI" AND "APPENDIX TO PETITION FOR WRIT OF CERTIORARI" TREATED AS IB & APPX
Docket Date 2018-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ "PET FOR CERTIORARI"
On Behalf Of BOAZ BAR-NAVON
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/7
Docket Date 2018-08-21
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 BOAZ BAR-NAVON
Docket Date 2018-08-01
Type Notice
Subtype Notice
Description Notice ~ SUBSTITUTION OF COUNSEL
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-07-31
Type Order
Subtype Order
Description Miscellaneous Order ~ NO FILINGS WILL BE ACCEPTED FROM COLLEEN DAVIS
Docket Date 2018-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/23
Docket Date 2018-07-24
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 BOAZ BAR-NAVON
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-07-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/13/18
On Behalf Of BOAZ BAR-NAVON
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2015-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State