Search icon

IN THE BREEZE FARMS, INC. - Florida Company Profile

Company Details

Entity Name: IN THE BREEZE FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN THE BREEZE FARMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 1996 (29 years ago)
Document Number: P96000015204
FEI/EIN Number 593358881

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

Address: 7539 GARDNER RD, TAMPA, FL, 33625, US
Mail Address: 7514 Gardner Rd, Tampa, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER LYNDA D Director 3810 Gallagher Rd., Plant City, FL, 33565
Slack Samantha Vice President 7514 Gardner Rd., Tampa, FL, 33625
Russell Aubrie Secretary 7539 GARDNER RD, TAMPA, FL, 33625
FOWLER LYNDA D Agent 3810 Gallagher Rd., Plant City, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-16 7539 GARDNER RD, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 7539 GARDNER RD, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 3810 Gallagher Rd., Plant City, FL 33565 -
REGISTERED AGENT NAME CHANGED 2015-09-17 FOWLER, LYNDA D -

Court Cases

Title Case Number Docket Date Status
MAJID ESMAEILI VS LYNDA OWENS FOWLER AND IN THE BREEZE FARMS, INC., ET AL 2D2020-1323 2020-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-1602

Parties

Name MAJID ESMAEILI
Role Appellant
Status Active
Representations SAMUEL ALEXANDER, ESQ.
Name SAM CARDINALE
Role Appellee
Status Active
Name HOPE CARDINALE
Role Appellee
Status Active
Name THE SALVATORE CARDINALE AND WIFE, HOPE CARDINALE, REVOCABLE TRUST AGREEMENT
Role Appellee
Status Active
Name LYNDA OWENS FOWLER
Role Appellee
Status Active
Representations THOMAS S. RUTHERFORD, ESQ., BRIAN A. LEUNG, ESQ.
Name ACHIEVEMENT ASSOCIATES
Role Appellee
Status Active
Name IN THE BREEZE FARMS, INC.
Role Appellee
Status Active
Name ALVIN B. SMITH
Role Appellee
Status Active
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees, Lynda Owens Fowler and In the Breeze Farms, Inc., seek appellate attorneys' fees and costs. However, the contractual provision upon which they rely is not clear and specific and does not unambiguously state an intention for the prevailing party to be awarded appellate attorneys' fees and costs. Cf. Civix Sunrise, GC, L.L.C. v. Sunrise Rd. Maint. Ass'n, 997 So. 2d 433, 435 (Fla. 2d DCA 2008). Thus their motion for appellate attorneys' fees and costs is denied.Appellant's response to the fee motion is noted.
Docket Date 2021-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MAJID ESMAEILI
Docket Date 2020-12-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MAJID ESMAEILI
Docket Date 2020-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LYNDA OWENS FOWLER
Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LYNDA OWENS FOWLER
Docket Date 2020-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2020-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LYNDA OWENS FOWLER
Docket Date 2020-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MAJID ESMAEILI
Docket Date 2020-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 19, 2020. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-10-12
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 MAJID ESMAEILI
Docket Date 2020-09-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 518 PAGES
Docket Date 2020-09-15
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2020-09-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ transcripts
On Behalf Of MAJID ESMAEILI
Docket Date 2020-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MAJID ESMAEILI
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-09-04
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 MAJID ESMAEILI
Docket Date 2020-09-04
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES' OBJECTION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LYNDA OWENS FOWLER
Docket Date 2020-07-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-07-01
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES' OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LYNDA OWENS FOWLER
Docket Date 2020-06-29
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 MAJID ESMAEILI
Docket Date 2020-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN - 681 PAGES
Docket Date 2020-04-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAJID ESMAEILI
Docket Date 2020-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-04-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MAJID ESMAEILI

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State