Search icon

BROAD AND CASSEL, P.A. - Florida Company Profile

Company Details

Entity Name: BROAD AND CASSEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROAD AND CASSEL, 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: 20 Sep 1991 (34 years ago)
Date of dissolution: 11 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (4 months ago)
Document Number: S81730
FEI/EIN Number 593389763

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

Address: 390 NORTH ORANGE AVENUE, #1400, ORLANDO, FL, 32801
Mail Address: 390 NORTH ORANGE AVENUE, #1400, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BROWN C. DAVID I Director 390 N. ORANGE AVE., SUITE 1400, ORLANDO, FL, 32801
BROWN C. DAVID I President 390 N. ORANGE AVE., SUITE 1400, ORLANDO, FL, 32801
STARCHER DOUGLAS E Director 390 N. ORANGE AVE., SUITE 1400, ORLANDO, FL, 32801
STARCHER DOUGLAS E Secretary 390 N. ORANGE AVE., SUITE 1400, ORLANDO, FL, 32801
STARCHER DOUGLAS E Treasurer 390 N. ORANGE AVE., SUITE 1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
REGISTERED AGENT NAME CHANGED 2021-04-19 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 390 NORTH ORANGE AVENUE, #1400, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2007-02-09 390 NORTH ORANGE AVENUE, #1400, ORLANDO, FL 32801 -

Court Cases

Title Case Number Docket Date Status
BROAD AND CASSEL, P.A., et al. VS STEVEN J. OSHINS, et al. 4D2020-1406 2020-06-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-000868

Parties

Name BROAD AND CASSEL, P.A.
Role Petitioner
Status Active
Representations Damayanti Desai, Matthew B. Nicholson, Jay Brian Shapiro
Name Nelson Mullins Riley & Scarborough, LLP
Role Petitioner
Status Active
Name Carl S. Rosen
Role Petitioner
Status Active
Name Steven M Scott
Role Respondent
Status Active
Name Gregory M. Scott
Role Respondent
Status Active
Name Steven J. Oshins
Role Respondent
Status Active
Representations William Robert Scherer, Lawrence A. Kellogg, Steven Osher, Jeffrey Alan Blaker
Name Elizabeth B. Robinson
Role Respondent
Status Active
Name Elizabeth J. Scott
Role Respondent
Status Active
Name Chase M. Scott
Role Respondent
Status Active
Name Rebecca J. Scott
Role Respondent
Status Active
Name Oshins & Associates, LLC
Role Respondent
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Steven J. Oshins
Docket Date 2020-07-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-07-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED, on the court’s own motion, that case numbers 4D20-1397 and 4D20-1406 are consolidated for purposes of resolution by the same panel. Further, ORDERED that, having considered the consolidated response filed by respondents, and the replies filed by petitioners, the June 17, 2020 and June 18, 2020 petitions for writ of certiorari are denied.GROSS, CIKLIN and CONNER, JJ., concur.
Docket Date 2020-07-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Broad and Cassel, P.A.
Docket Date 2020-06-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Damayanti Desai and Matthew B. Nicholson's June 22, 2020 verified motions for permission to appear pro hac vice are granted, and Damayanti Desai, Esquire, and Matthew B. Nicholson are permitted to appear in this appeal as counsel for petitioner Broad and Cassel, P.A. Damayanti Desai, Esquire, and Matthew B. Nicholson, Esquire, are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2020-06-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ (Damayanti Desai)
On Behalf Of Broad and Cassel, P.A.
Docket Date 2020-06-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Broad and Cassel, P.A.
Docket Date 2020-06-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed June 22, 2020, further,ORDERED that Matthew B. Nicholson, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2020-06-24
Type Response
Subtype Response
Description Response ~ TO PETITIONS FOR WRITS OF CERTIORARI
On Behalf Of Steven J. Oshins
Docket Date 2020-06-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Broad and Cassel, P.A.
Docket Date 2020-06-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Broad and Cassel, P.A.
Docket Date 2020-06-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
STEVEN J. OSHINS and OSHINS & ASSOCIATES VS REBECCA J. SCOTT, et al. 4D2020-1397 2020-06-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-000868

Parties

Name Steven J. Oshins
Role Petitioner
Status Active
Representations Samuel B. Spinner, Jeffrey Alan Blaker
Name Oshins & Associates
Role Petitioner
Status Active
Name Nelson Mullins Riley & Scarborough, L.L.P.
Role Respondent
Status Active
Name Elizabeth B. Robinson
Role Respondent
Status Active
Name Steven M Scott
Role Respondent
Status Active
Name Gregory M. Scott
Role Respondent
Status Active
Name Chase M. Scott
Role Respondent
Status Active
Name BROAD AND CASSEL, P.A.
Role Respondent
Status Active
Name Carl S. Rose
Role Respondent
Status Active
Name NELSON MULLINS BROAD AND CASSELL
Role Respondent
Status Active
Name Elizabeth J. Scott
Role Respondent
Status Active
Name Rebecca J. Scott
Role Respondent
Status Active
Representations Cameron Brown, Lawrence A. Kellogg, Jessica L. Kopas, Margaret Keeley, Charles Davant, I V, Chelsea Koff, Steven H. Osber, Jay Brian Shapiro, Robert Cary, William Robert Scherer
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-07-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED, on the court’s own motion, that case numbers 4D20-1397 and 4D20-1406 are consolidated for purposes of resolution by the same panel. Further, ORDERED that, having considered the consolidated response filed by respondents, and the replies filed by petitioners, the June 17, 2020 and June 18, 2020 petitions for writ of certiorari are denied.GROSS, CIKLIN and CONNER, JJ., concur.
Docket Date 2020-07-14
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Steven J. Oshins
Docket Date 2020-06-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Rebecca J. Scott
Docket Date 2020-06-24
Type Response
Subtype Response
Description Response
On Behalf Of Rebecca J. Scott
Docket Date 2020-06-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Steven J. Oshins
Docket Date 2020-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONCIALLY*
Docket Date 2020-06-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Steven J. Oshins

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State