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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REGENCY CENTERS, INC., ALABAMA | 000-907-387 | ALABAMA |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REMBERTO CARBO, VS REGENCY CENTERS INC., etc., | 3D2016-0620 | 2016-03-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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