Search icon

BARRON DEVELOPMENT CORPORATION

Company Details

Entity Name: BARRON DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (2 years ago)
Document Number: P99000062426
FEI/EIN Number 651026906
Address: 2890 Marina Mile Blvd, Ft. Lauderdale, FL, 33312, US
Mail Address: 2890 Marina Mile Blvd, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PRESIDENT INC. Agent

Director

Name Role Address
BARRON JAMES M Director 2890 Marina Mile Blvd, Ft. Lauderdale, FL, 33312

President

Name Role Address
BARRON JAMES M President 2890 Marina Mile Blvd, Ft. Lauderdale, FL, 33312

Secretary

Name Role Address
BARRON JAMES M Secretary 2890 Marina Mile Blvd, Ft. Lauderdale, FL, 33312

Treasurer

Name Role Address
BARRON JAMES M Treasurer 2890 Marina Mile Blvd, Ft. Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-20 president No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 2890 Marina Mile Blvd, Suite # 115, Ft. Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 2890 Marina Mile Blvd, Suite # 115, Ft. Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2013-03-23 2890 Marina Mile Blvd, Suite # 115, Ft. Lauderdale, FL 33312 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000015337 LAPSED COCE18001407 BROWARD COUNTY COURT 2018-12-17 2024-01-09 $8,760.00 CROSSROADS PAVING SOLUTIONS, INC., 8050 N. UNIVERSITY DRIVE, #204, TAMARAC, FL 33321

Court Cases

Title Case Number Docket Date Status
SAM AVNY VS BARRON DEVELOPMENT, et al. 4D2020-0619 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA009121

Parties

Name Sam Avny
Role Appellant
Status Active
Representations Richard Robert Chaves
Name C & C CONCRETE PUMPING, LLC
Role Appellee
Status Active
Name Concrete Holdings and Services, LLC
Role Appellee
Status Active
Name BARRON DEVELOPMENT CORPORATION
Role Appellee
Status Active
Representations Timothy S. Taylor, Alexander O. Soto, Morgan Lyle Weinstein
Name Martha Avny
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ June 22, 2021 motion for rehearing, clarification, and written opinion is denied.
Docket Date 2021-06-30
Type Response
Subtype Response
Description Response
On Behalf Of Barron Development
Docket Date 2021-06-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Sam Avny
Docket Date 2021-06-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 25, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sam Avny
Docket Date 2021-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sam Avny
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Sam Avny
Docket Date 2021-01-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/01/2021
Docket Date 2020-12-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Barron Development
Docket Date 2020-12-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Barron Development
Docket Date 2020-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Barron Development
Docket Date 2020-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/17/2020
Docket Date 2020-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sam Avny
View View File
Docket Date 2020-09-17
Type Record
Subtype Transcript
Description Transcript Received ~ 857 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-09-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 15, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2020-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sam Avny
Docket Date 2020-09-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants' September 9, 2020 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sam Avny
Docket Date 2020-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s August 3, 2020 response, this court’s July 28, 2020 order to show cause is discharged. Further,ORDERED that the motion for extension of time, contained in the response, is granted, and appellant shall serve the initial brief on or before November 2, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO SHOW CAUSE ORDER
On Behalf Of Sam Avny
Docket Date 2020-07-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1480 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Barron Development
Docket Date 2020-05-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sam Avny
Docket Date 2020-05-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward disposition of appellee's motion to amend final judgment.
Docket Date 2020-04-22
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2020-04-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of appellant's April 14, 2020 corrected status report, it is ORDERED that the circuit court is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward disposition of appellee's motion to amend final judgment.
Docket Date 2020-04-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of the pending motion for rehearing in the trial court.
Docket Date 2020-04-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ *STRICKEN*
On Behalf Of Sam Avny
Docket Date 2020-03-05
Type Order
Subtype Order
Description Miscellaneous Order ~
Docket Date 2020-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sam Avny
Docket Date 2020-03-04
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 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sam Avny

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-01-13
Reg. Agent Change 2020-09-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State