Search icon

BUCKNER AND SHIFRIN, P.A. - Florida Company Profile

Company Details

Entity Name: BUCKNER AND SHIFRIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCKNER AND SHIFRIN, 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: 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: 07 Mar 1991 (34 years ago)
Document Number: S36282
FEI/EIN Number 650249471

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

Address: 169 E. Flagler Street, Suite 1200, Miami, FL, 33131, US
Mail Address: 169 E. Flagler Street, Suite 1200, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKNER ROBIN S Director 169 E. Flagler Street, Miami, FL, 33131
BUCKNER ROBIN S Secretary 169 E. Flagler Street, Miami, FL, 33131
BUCKNER ROBIN S President 169 E. Flagler Street, Miami, FL, 33131
SHIFRIN DEANNA S Director 169 E. Flagler Street, Miami, FL, 33131
SHIFRIN DEANNA S Vice President 169 E. Flagler Street, Miami, FL, 33131
SHIFRIN DEANNA S Treasurer 169 E. Flagler Street, Miami, FL, 33131
Etter Jeannie Secretary 169 E. Flagler Street, Miami, FL, 33131
SHIFRIN DEANNA S Agent 169 E. Flagler Street, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002048 BUCKNER, SHIFRIN, ETTER, DUGAN & BRADFUTE, P.A. ACTIVE 2017-01-04 2027-12-31 - 169 E. FLAGLER STREET, SUITE 1200, MIAMI, FL, 33131
G11000010565 BUCKNER, SHIFRIN, RICE, ETTER & KOHLMAN, P.A. EXPIRED 2011-01-27 2016-12-31 - 46 SOUTHWEST FIRST STREET, SUITE 20, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 169 E. Flagler Street, Suite 1200, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-01-20 169 E. Flagler Street, Suite 1200, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 169 E. Flagler Street, Suite 1200, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-01-06 SHIFRIN, DEANNA S -

Court Cases

Title Case Number Docket Date Status
Brian Hollenbeck, Appellant(s), v. Buckner and Shifrin, P.A., Appellee(s). 3D2024-1166 2024-07-01 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22064-CC-23

Parties

Name Brian Hollenbeck
Role Appellant
Status Active
Representations David John Winker
Name BUCKNER AND SHIFRIN, P.A.
Role Appellee
Status Active
Representations Ryan Sprechman
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 12/18/2024 Granted
On Behalf Of Brian Hollenbeck
View View File
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 10/31/2024 Granted
On Behalf Of Brian Hollenbeck
View View File
Docket Date 2024-09-16
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11925719
On Behalf Of Brian Hollenbeck
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 11, 2024.
View View File
Docket Date 2024-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Brian Hollenbeck
View View File
Docket Date 2024-12-30
Type Order
Subtype Anders Brief Stricken in Postconviction Proceeding
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State