Search icon

REGENCY CENTERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: REGENCY CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY CENTERS, INC. 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: 29 Oct 1993 (31 years ago)
Date of dissolution: 26 Feb 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Feb 1998 (27 years ago)
Document Number: P93000075103
FEI/EIN Number 593208185

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

Mail Address: 200 LAURA STREET, JACKSONVILLE, FL, 32202
Address: 121 W. FORSYTH ST., SUITE 200, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REGENCY CENTERS, INC., ALABAMA 000-907-387 ALABAMA

Key Officers & Management

Name Role Address
STEIN MARTIN E President 121 W. FORSYTH ST. STE. 200, JACKSONVILLE, FL, 32202
JOHNSON BRUCE M Vice President 121 W. FORSYTH ST. STE. 200, JACKSONVILLE, FL, 32202
THOMPSON JAMES D Vice President 121 W. FORSYTH ST. STE. 200, JACKSONVILLE, FL, 32202
SKINNER A. CHESTER 1 Vice President 121 W. FORSYTH ST. STE. 200, JACKSONVILLE, FL, 32202
MILLER ROBERT L Vice President 121 W. FORSYTH ST. STE. 200, JACKSONVILLE, FL, 32202
MILLER ROBERT L Secretary 121 W. FORSYTH ST. STE. 200, JACKSONVILLE, FL, 32202
LEAVITT CHRISTIAN E Vice President 121 W. FORSYTH ST. STE. 200, JACKSONVILLE, FL, 32202
LEAVITT CHRISTIAN E Treasurer 121 W. FORSYTH ST. STE. 200, JACKSONVILLE, FL, 32202
F&L CORP. Agent 200 LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1998-02-26 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS REGENCY CENTERS OF DELAWARE, INC.. CORPORATE MERGER NUMBER 900000016929
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 121 W. FORSYTH ST., SUITE 200, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 1997-05-19 121 W. FORSYTH ST., SUITE 200, JACKSONVILLE, FL 32202 -
CORPORATE MERGER 1996-11-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 100000011491
NAME CHANGE AMENDMENT 1996-11-06 REGENCY CENTERS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1996-09-27 200 LAURA STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1996-09-27 F&L CORP. -

Court Cases

Title Case Number Docket Date Status
REMBERTO CARBO, VS REGENCY CENTERS INC., etc., 3D2016-0620 2016-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-23746

Parties

Name Remberto Carbo
Role Appellant
Status Active
Representations EDUARDO E. DIEPPA, III
Name REGENCY CENTERS, INC.
Role Appellee
Status Active
Representations KIRSTIE L. HAYDUK
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-12-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s November 29, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2016-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Regency Centers Inc.
Docket Date 2016-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Regency Centers Inc.
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/28/16
Docket Date 2016-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Regency Centers Inc.
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/28/16
Docket Date 2016-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Regency Centers Inc.
Docket Date 2016-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Regency Centers Inc.
Docket Date 2016-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Remberto Carbo
Docket Date 2016-06-17
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 Remberto Carbo
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/24/16
Docket Date 2016-05-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-04-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Remberto Carbo
Docket Date 2016-04-05
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-03-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 3, 2016.
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Remberto Carbo
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-35 days to 9/28/16
Docket Date 2016-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to obtain an amended final summary judgment order is granted to and including thirty (30) days from the date of this order.

Documents

Name Date
Merger Sheet 1998-02-26
ANNUAL REPORT 1997-05-19
Name Change 1996-11-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State