Search icon

CARL BRUNO, INC.

Company Details

Entity Name: CARL BRUNO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Nov 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000094853
FEI/EIN Number 65-0712263
Address: 2351 S.W. 52ND STREET, FORT LAUDERDALE, FL 33312
Mail Address: 2351 S.W. 52ND STREET, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNO, KATHERINE ANNE Agent 2351 S.W. 52ND STREET, FORT LAUDERDALE, FL 33312

Director

Name Role Address
BRUNO, CARL JAMES JR Director 2351 S.W. 52ND STREET, FORT LAUDERDALE, FL 33312
BRUNO, KATHERINE ANNE JR Director 2351 S.W. 52ND STREET, FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
THOMAS BRUNO and CONCETTA HENKEL VS ESTATE OF CORDELIA MEROLLA, Deceased, et al. 4D2019-0976 2019-04-04 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2016CP1257

Parties

Name CONCETTA HENKEL
Role Appellant
Status Active
Name THOMAS BRUNO
Role Appellant
Status Active
Name ESTATE OF CORDELIA MEROLLA, Deceased
Role Appellee
Status Active
Representations Michele M. Thomas, ADAN AULET, Laura MacLean
Name JAMES BRUNO
Role Appellee
Status Active
Name JUDE BRUNO
Role Appellee
Status Active
Name ST. ANTHONY'S GUILD
Role Appellee
Status Active
Name THERESA BONONO
Role Appellee
Status Active
Name JOHN BRUNO
Role Appellee
Status Active
Name HELEN TVETENSTRAND
Role Appellee
Status Active
Name COLLEGE OF MOUNT ST. VINCENT
Role Appellee
Status Active
Name CARL BRUNO, INC.
Role Appellee
Status Active
Name WILLIAM E. BRUNO
Role Appellee
Status Active
Name RITA BRUNO
Role Appellee
Status Active
Name Hon. Michael J. Linn
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 30, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THOMAS BRUNO
Docket Date 2019-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF CORDELIA MEROLLA, Deceased
Docket Date 2019-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THOMAS BRUNO
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS BRUNO
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS BRUNO

Documents

Name Date
ANNUAL REPORT 1999-06-04
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-16
DOCUMENTS PRIOR TO 1997 1996-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State