Search icon

BRENTWOOD CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BRENTWOOD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRENTWOOD CONSTRUCTION, 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: 17 Apr 1997 (28 years ago)
Date of dissolution: 13 Nov 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2008 (16 years ago)
Document Number: P97000034680
FEI/EIN Number 593446086

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

Address: LANDMARK DEVELOPMENT GROUP, 5692 STRAND COURT, NAPLES, FL, 34110
Mail Address: LANDMARK DEVELOPMENT GROUP, 5692 STRAND COURT, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN & GRISBY, P.C. Agent 27200 RIVERVIEW CTR BLVD, BONITA SPRINGS, FL, 34134
PIERCE JAMES E Director 5692 STRAND COURT, NAPLES, FL, 34110
PIERCE JAMES E President 5692 STRAND COURT, NAPLES, FL, 34110
PIERCE JAMES E Secretary 5692 STRAND COURT, NAPLES, FL, 34110
PIERCE JAMES E Treasurer 5692 STRAND COURT, NAPLES, FL, 34110
PIERCE CHRISTOPHER J Director 5692 STRAND COURT, NAPLES, FL, 34110
PIERCE CHRISTOPHER J Vice President 5692 STRAND COURT, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 LANDMARK DEVELOPMENT GROUP, 5692 STRAND COURT, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2005-04-29 LANDMARK DEVELOPMENT GROUP, 5692 STRAND COURT, NAPLES, FL 34110 -
NAME CHANGE AMENDMENT 1999-02-02 BRENTWOOD CONSTRUCTION, INC. -
NAME CHANGE AMENDMENT 1998-11-12 LANDMARK CONSTRUCTION OF NAPLES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002169000 LAPSED 08-5392 COLLIER 2009-01-13 2014-10-08 $30,502.82 FLORIDA BUILDER APPLIANCES, INC., 3333 BEVERLY RD, HOFFMAN ESTATES IL 60179

Court Cases

Title Case Number Docket Date Status
ARTHUR A. SHAFRAN, et al. VS BANK OF AMERICA, N. A. et al., 2D2010-5760 2010-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
09-CA-5058

Parties

Name ARTHUR A. SHAFRAN
Role Appellant
Status Active
Representations ENRIQUE NIEVES, I I I, ESQ.
Name LUSIA G. SHAFRAN
Role Appellant
Status Active
Name A L S OF NAPLES HOLDING CO.,
Role Appellant
Status Active
Name AVALON FLOORING, L.L.C.
Role Appellee
Status Active
Name JAMES E. PIERCE
Role Appellee
Status Active
Name O' DONNELL LANDSCAPES, INC.
Role Appellee
Status Active
Name L D G SARASOTA C I I, L L C
Role Appellee
Status Active
Name ABLE & WILLING PAVERS I I, INC
Role Appellee
Status Active
Name NICKLAUS INVESTMENTS, LTD.
Role Appellee
Status Active
Name THE ROYAL BANK OF SCOTLAND, P
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations LEE D. MACKSON, ESQ.
Name J E P OF FLORIDA, L L C
Role Appellee
Status Active
Name CORNERSTONE CONSTRUCTION OF S
Role Appellee
Status Active
Name NICKLAUS MANOR NEIGHBORHOOD CO
Role Appellee
Status Active
Name TRENTO TILE & MARBLE, INC.
Role Appellee
Status Active
Name LANDMARK DEVELOPMENT GROUP, L
Role Appellee
Status Active
Name L D G REAL ESTATE HOLDINGS, L
Role Appellee
Status Active
Name PEZZANO CONTRACTING & DEVELOPM
Role Appellee
Status Active
Name BEACON PARK REAL ESTATE GROUP, LLC
Role Appellee
Status Active
Name BRENTWOOD CONSTRUCTION, INC.
Role Appellee
Status Active
Name THE CONCESSION COMMUNITY ASSOC
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-01-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Khouzam and Black
Docket Date 2011-01-13
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed
Docket Date 2010-12-08
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Tic Cab/JB
Docket Date 2010-12-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2010-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR A. SHAFRAN

Documents

Name Date
Reg. Agent Resignation 2009-04-29
Voluntary Dissolution 2008-11-13
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State