Search icon

2728 HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: 2728 HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Sep 1987 (38 years ago)
Date of dissolution: 31 Jul 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jul 1997 (28 years ago)
Document Number: P15812
FEI/EIN Number 751823810

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2728 NORTH HARWOOD, DALLAS, TX, 75201-1516
Address: P.O. BOX 199000, DALLAS, TX, 75219, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
ELLER, TIMOTHY R Director 2728 N HARWOOD ST, DALLAS, TX
GILLILAN, WILLIAM J.,III Chairman 2728 N HARWOOD ST, DALLAS, TX
GILLILAN, WILLIAM J.,III Director 2728 N HARWOOD ST, DALLAS, TX
HANNIGAN, ANDREW J. Executive Vice President 2728 N HARWOOD ST, DALLAS, TX
HARVEY RICHARD C. Vice President 2728 N HARWOOD ST, DALLAS, TX
MULLER, STEVEN R. Executive Vice President 2728 N HARWOOD ST, DALLAS, TX
HIRSCH LAURENCE E. Director 2728 N HARWOOD ST, DALLAS, TX
ELLER, TIMOTHY R President 2728 N HARWOOD ST, DALLAS, TX

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-07-31 - -
CHANGE OF MAILING ADDRESS 1997-07-31 P.O. BOX 199000, DALLAS, TX 75219 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 P.O. BOX 199000, DALLAS, TX 75219 -
NAME CHANGE AMENDMENT 1996-07-03 2728 HOLDING CORPORATION -

Court Cases

Title Case Number Docket Date Status
CENTEX HOMES, ET AL. VS ROBERT GINDEL, ET AL. SC2019-0741 2019-05-02 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2149

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA005369XXXXMB

Parties

Name Centex Real Estate Corportation
Role Petitioner
Status Active
Name 2728 HOLDING CORPORATION
Role Petitioner
Status Active
Name PULTE HOME CORPORATION
Role Petitioner
Status Active
Name CENTEX HOMES OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Suzanne Y. Labrit, Jason B. Gonzalez, Jennifer P. Sommerville, John H. Dannecker
Name RELIABLE ROOFING AND GUTTERS, INC.
Role Petitioner
Status Active
Representations Gabriel A. Alonso, LUIS E. ORDONEZ
Name PULTE CORPORATION
Role Petitioner
Status Active
Name KEVIN HUMPHREY LLC
Role Respondent
Status Active
Name Jacob Woods
Role Respondent
Status Active
Name Anthony D'Acunto
Role Respondent
Status Active
Name Roland Skerget
Role Respondent
Status Active
Name Annie Brousseau
Role Respondent
Status Active
Name Claude Racing
Role Respondent
Status Active
Name Weijing Li
Role Respondent
Status Active
Name Xioadan Song
Role Respondent
Status Active
Name Anne Smart
Role Respondent
Status Active
Name Gregg Lutz
Role Respondent
Status Active
Name Craig Handwrecker
Role Respondent
Status Active
Name Grace Mackey
Role Respondent
Status Active
Name Brian Streicher
Role Respondent
Status Active
Name Lori Bryan
Role Respondent
Status Active
Name Patricia Jacobs
Role Respondent
Status Active
Name Judith Grasso
Role Respondent
Status Active
Name Robert Gindel
Role Respondent
Status Active
Representations Mr. Scott Crissman Harris
Name Michelle Charbonneau
Role Respondent
Status Active
Name Eric Nemeth
Role Respondent
Status Active
Name National Association of Home Builders
Role Amicus - Petitioner
Status Interim
Representations Mark A. Boyle
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.This cause also 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 2019-07-11
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ PETITIONER RELIABLE ROOFING AND GUTTERS, INC.'S JOINDER IN PETITIONERS' SUPPLEMENTAL JURISDICTIONAL BRIEF
On Behalf Of Reliable Roofing and Gutters, Inc.
View View File
Docket Date 2019-07-11
Type Brief
Subtype Juris Initial (Supplemental)
Description JURIS INITIAL BRIEF (SUPPLEMENTAL)
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-07-03
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION GR ~ Petitioners' motion to file supplemental jurisdictional brief is granted. Petitioners are allowed to and including July 12, 2019, in which to file a supplemental brief limited to addressing the recent amendments to Chapter 558, Florida Statutes, and which may not exceed three pages in length. As respondents have already addressed the statutory changes, no supplemental answer brief is required.
Docket Date 2019-07-01
Type Motion
Subtype Brief Supplementation
Description MOTION-BRIEF SUPPLEMENTATION ~ UNOPPOSED MOTION FOR LEAVE TO PERMITSUPPLEMENTAL JURISDICTIONAL BRIEFING
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-06-27
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of Robert Gindel
View View File
Docket Date 2019-06-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondents' jurisdictional brief, which was filed with this Court on June 21, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondents are hereby directed, on or before June 28, 2019, to file an amended jurisdictional brief which does not exceed 10 pages in length. Respondents' appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondents so choose, an amended appendix may be filed within five days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-06-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 6/21/19, exceeds 10 pages in length.**
On Behalf Of Robert Gindel
View View File
Docket Date 2019-05-23
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ PETITIONER RELIABLE ROOFING AND GUTTERS, INC.'S JOINDER TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of Reliable Roofing and Gutters, Inc.
View View File
Docket Date 2019-05-23
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-05-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NATIONAL ASSOCIATION OF HOME BUILDERS OF THE UNITEDSTATES NOTICE OF INTENT TO FILE AN AMICUS CURIAE BRIEF
On Behalf Of National Association of Home Builders
View View File
Docket Date 2019-05-10
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description PAY NOTICE JOINDER FEE-295
On Behalf Of Reliable Roofing and Gutters, Inc.
View View File
Docket Date 2019-05-09
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE-JOINDER ~ Reliable Roofing and Gutters, Inc.'s Notice of Joinder was filed in this Court on May 2, 2019, however, said notice was not accompanied by the $295.00 filing fee required by section 25.241, Florida Statutes. The filing fee is due and payable at the time of filing the notice. Reliable Roofing and Gutters, Inc. is allowed to and including May 24, 2019, in which to submit the filing fee. Failure to submit the filing fee within the allotted time could result in the imposition of sanctions, including striking the notice without further order of the Court, and said fee will remain due and payable.
Docket Date 2019-05-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-05-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-05-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-05-08
Type Order
Subtype Brief Sched (Juris on Merit Case)
Description ORDER-BRIEF SCHED (JURIS ON MERIT CASE) ~ The Court has postponed its decision on jurisdiction. The parties are ordered to file jurisdictional briefs pursuant to Florida Rule of Appellate Procedure 9.120. Petitioner is directed to serve, on or before May 23, 2019, an initial brief on jurisdiction. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve an answer brief on jurisdiction.
Docket Date 2019-05-03
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. GPI/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT GPI ~ includes opinion dated 04/03/2019
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-02
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ PETITIONER/DEFENDANT RELIABLE ROOFING AND GUTTERS, INC.'S JOINDER TO CENTEX HOMES', CENTEXREAL ESTATE CORPORATION'S, 2728 HOLDING CORPORATION'S,PULTE HOME CORPORATION'S AND PULTE CORPORATION'SNOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of Reliable Roofing and Gutters, Inc.
View View File

Documents

Name Date
WITHDRAWAL 1997-07-31
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State