ARCHIBALD BROTHERS INTERNATIONAL, INC. - Florida Company Profile

Entity Name: | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARCHIBALD BROTHERS INTERNATIONAL, 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: | 25 Apr 1994 (31 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P94000032193 |
FEI/EIN Number |
593275430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 990 PROGRESS BLVD, NEW ALBANY, IN, 47150, US |
Mail Address: | 990 PROGRESS BLVD, NEW ALBANY, IN, 47150, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYER EDWARD J | Chief Executive Officer | 1232 PALMERO AVE, CORAL GABLES, FL, 33134 |
MEYER EDWARD J | Agent | 1232 PALMERO AVE, CORAL GABLES, FL, 33134 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-11 | 1232 PALMERO AVE, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-11 | 990 PROGRESS BLVD, NEW ALBANY, IN 47150 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-11 | MEYER, EDWARD J | - |
CHANGE OF MAILING ADDRESS | 2011-08-11 | 990 PROGRESS BLVD, NEW ALBANY, IN 47150 | - |
AMENDED AND RESTATEDARTICLES | 2005-06-20 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-08-02 | - | - |
AMENDMENT | 2003-04-18 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EASTON HUNT CAPITAL PARTNERS, L.P., etc., VS ARCHIBALD BROTHERS INTERNATIONAL, INC., et al., | 3D2021-0510 | 2021-02-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EASTON HUNT CAPITAL PARTNERS, L.P. |
Role | Petitioner |
Status | Active |
Representations | ALEXIS S. READ, Ryan M. Clancy, YAMILA LORENZO |
Name | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Role | Respondent |
Status | Active |
Representations | DARYL A. GREENBERG, Cody German, Scott A. Cole |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-06-07 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Settlement and Dismissal of Appeal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. |
Docket Date | 2021-06-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-06-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-06-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Docket Date | 2021-05-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents' Unopposed Motion for 20-Day Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including June 3, 2021. |
Docket Date | 2021-05-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR 20-DAYEXTENSION OF TIME TO SERVE RESPONSE TOPETITIONER'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Docket Date | 2021-04-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including May 14, 2021. |
Docket Date | 2021-04-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR 23-DAYEXTENSION OF TIME TO SERVE RESPONSE TOPETITIONER'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Docket Date | 2021-04-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Docket Date | 2021-04-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Petitioner’s Motion to Amend Case Caption is granted as stated in the Motion. SCALES, MILLER and LOBREE, JJ., concur. |
Docket Date | 2021-04-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONER'S MOTION TO AMEND CASE CAPTION |
On Behalf Of | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Docket Date | 2021-04-01 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2021-03-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITIONER'SPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Docket Date | 2021-03-29 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Docket Date | 2021-03-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Petitioner's Notice of Agreement to Extension of Time to file a petition for writ of certiorari and an accompanying appendix is hereby denied. Petitioner shall file a petition for writ of certiorari and accompanying appendix no later than ten (10) days from the date of this Order, or the cause shall be dismissed. No further extensions will be granted. The filing or pendency of any motion or pleading shall not toll or delay this deadline. See Fla. R. App. P. 9.100(c)(1) (providing that a petition for writ of certiorari shall be filed within thirty (30) days of rendition of the order to be reviewed). |
Docket Date | 2021-03-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF WITHDRAWAL OF MOTION FOR EXTENSION OFTIME TO RESPOND TO DEFENDANT'S MOTION TO DISMISSCOUNT IV OF PLAINTIFF'S SECOND AMENDED COMPLAINT[Filing #123125775] |
On Behalf Of | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Docket Date | 2021-03-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ Withdrawn. |
On Behalf Of | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Docket Date | 2021-03-02 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on February 17, 2021, is hereby discharged. This cause shall be treated as a petition for writ of certiorari. Petitioner shall file a petition and accompanying appendix within twenty (20) days from the date of this Order. |
Docket Date | 2021-02-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER |
On Behalf Of | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Docket Date | 2021-02-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EASTON HUNT CAPITAL PARTNERS, L.P. |
Docket Date | 2021-02-17 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order or treated as a petition for writ of certiorari. |
Docket Date | 2021-02-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Docket Date | 2021-02-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Docket Date | 2021-02-16 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CERTIFICATE OF SERVICE |
On Behalf Of | ARCHIBALD BROTHERS INTERNATIONAL, INC. |
Docket Date | 2021-02-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2021-02-12 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | EASTON HUNT CAPITAL PARTNERS, L.P. |
Docket Date | 2021-02-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-27 |
REINSTATEMENT | 2012-11-12 |
ANNUAL REPORT | 2011-08-11 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-06-11 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-08-16 |
ANNUAL REPORT | 2006-07-10 |
Amended and Restated Articles | 2005-06-20 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State