Search icon

SHELDON J. BURNETT, P.A. - Florida Company Profile

Company Details

Entity Name: SHELDON J. BURNETT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELDON J. BURNETT, P.A. 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: 12 May 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000041862
Mail Address: 367 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
Address: 17111 Biscayne Boulevard, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT SHELDON J Director 367 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
BURNETT SHELDON Agent 367 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 17111 Biscayne Boulevard, Suite 1711, North Miami Beach, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
NEW YORK UNITY FACTOR, LLC VS SOVEREIGN HEALTH OF FLORIDA, INC., ET AL 2D2020-1514 2020-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-006085

Parties

Name NEW YORK UNITY FACTOR, LLC
Role Appellant
Status Active
Representations ALEX L. BRAUNSTEIN, ESQ., AMY S. RUBIN, ESQ.
Name SHREYA HEALTH OF FLORIDA, INC
Role Appellee
Status Active
Name SHELDON J. BURNETT, P.A.
Role Appellee
Status Active
Name VEDANTA LABORATORIES, INC
Role Appellee
Status Active
Name SHELDON J. BURNETT, ESQ.
Role Appellee
Status Active
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name SOVEREIGN HEALTH OF FLORIDA, INC.
Role Appellee
Status Active
Representations KRISTINA L. PUENTE, ESQ., ROGER SLADE, ESQ.

Docket Entries

Docket Date 2020-07-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE OF VOLUNTARY DISMISSAL WITH PREJDUICE
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2020-05-22
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The consolidated appeal will be treated as a final appeal requiring a formal record.
Docket Date 2020-05-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE CASE NUMBER 2D20-1282 (NON-FINAL APPEAL) INTO CASE NUMBER 2D20-1514 (FINAL APPEAL)
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2020-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2020-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2020-05-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The parties' joint motion to set briefing schedule is granted to the extent that the circuit court clerk shall prepare the record and serve copies of the index by July 10, 2020. Appellant shall serve the initial brief by August 3, 2020. This order is without prejudice to the parties to file motions for extensions of time to serve the answer and reply briefs if necessary.
Docket Date 2020-05-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO SET BRIEFING SCHEDULE OR IN THE ALTERNATIVEJOINT MOTION FOR ENLARGEMENT OF TIME
On Behalf Of NEW YORK UNITY FACTOR, LLC

Documents

Name Date
ANNUAL REPORT 1998-01-15
Domestic Profit Articles 1997-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State