Search icon

BELTRAM SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: BELTRAM SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELTRAM SOUTH, 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: 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: 12 Nov 1991 (33 years ago)
Document Number: S94124
FEI/EIN Number 650297531

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

Address: 11101 North 46th Street, Tampa, FL, 33617, US
Mail Address: 11101 North 46th Street, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Whyte Iain J Chief Executive Officer 11101 North 46th Street, Tampa, FL, 33617
Gershman David Secretary 2811 Ponce de Leon Blvd, Coral Gables, FL, 33134
Gross, Jr. Jorge A Chairman 2811 Ponce de Leon Blvd, Coral Gables, FL, 33134
Lom Steven Chief Financial Officer 11101 North 46th Street, Tampa, FL, 33617
Calderon Michelsa Assi 2811 Ponce de Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005809 BELTRAM DISCOUNT RESTAURANT EQUIPMENT EXPIRED 2010-01-19 2015-12-31 - 2849 FOWLER STREET, FT. MYERS, FL, 33901
G09111900401 BELTRAM RESTAURANT EQUIPMENT EXPIRED 2009-04-21 2014-12-31 - 2849 FOWLER STREET, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 11101 North 46th Street, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2024-04-15 11101 North 46th Street, Tampa, FL 33617 -
REGISTERED AGENT NAME CHANGED 2023-10-12 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000318529 ACTIVE 18-CA-005041 TWENTIETH JUDICIAL CIRCUIT 2022-05-04 2027-07-06 $28540.81 BARING INDUSTRIES, INC., 3249 SW 42 ST, FORT LAUDERDALE, FL 33312

Court Cases

Title Case Number Docket Date Status
BARING INDUSTRIES, INC. VS BELTRAM SOUTH, INC. 6D2023-0206 2022-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-005041

Parties

Name BARING INDUSTRIES, INC.
Role Appellant
Status Active
Representations JIMMY W. MINTZ, ESQ., IRWIN R. GILBERT, ESQ.
Name BELTRAM SOUTH, INC.
Role Appellee
Status Active
Representations ALEC PUIG, ESQ., CHRISTINE GAY, ESQ., CHRISTOPHER N. BELLOWS, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by July 27, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, BARING INDUSTRIES, INC.'S RESPONSE TO APPELLEE BELTRAM'S MOTION FOR FURTHER 30-DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 6/27/22
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-04-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's Motion for Trial Court to File Unredacted Copy of the Record on Appeal is denied as unnecessary. See Fla. R. App. P. 9.200(d)(3) ("By request or standing agreement with the clerk of the lower tribunal, counsel of record or a pro se party may obtain the record and the transcript of the trial that are unredacted to the extent permitted for access by the requestor. No formal motion shall be required."). This disposition is without prejudice to Appellant to file a renewed motion or motion to compel. Appellee's Motion to Dismiss for Lack of Jurisdiction is denied without prejudice to Appellee's raising the arguments therein in the answer brief.
Docket Date 2022-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of confidential information is treated as a motion to determine confidentiality of court records and granted. Pursuant to the trial court's March 11, 2020, order, the following pages of the initial brief appendix will be held as confidential: 73-97; 99-112; 114-115; 117; 119-139; 141-196; 996-5544; 5639-5655; 5657-5664; 5666-5688; 5690-5692; 5705-5709; 5717-5719; 5738-5740; 5771-5779; and 5781-5782. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8).The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties' counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.
Docket Date 2022-04-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-04-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ ***LOCATED IN IDCA CONFIDENTIAL FOLDER***
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ *treated as a motion to determine confidentiality of court records and granted.*
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ BARING INDUSTRIES, INC.'S NOTICE OF SUPPLEMENTAL AUTHORITY SUBMITTED IN OPPOSITION TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-01-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-29
Type Response
Subtype Response
Description RESPONSE ~ BARING INDUSTRIES, INC.'S RESPONSE TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-03-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's Motion to Dismiss for Lack of Jurisdiction within 15 days of this order.
Docket Date 2022-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR TRIAL COURT TO FILE UNREDACTED COPY OF THE RECORD ON APPEAL
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR INITIAL BRIEF//30 - IB DUE 4/15/22
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-03-11
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal ~ MOTION FOR TRIAL COURT TO FILE UNREDACTED COPY OF THE RECORD ON APPEAL
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 12401 PAGES
Docket Date 2022-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BARING INDUSTRIES, INC. VS BELTRAM SOUTH, INC. 2D2022-0109 2022-01-12 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-005041

Parties

Name BARING INDUSTRIES, INC.
Role Appellant
Status Active
Representations IRWIN R. GILBERT, ESQ., JIMMY W. MINTZ, ESQ.
Name BELTRAM SOUTH, INC.
Role Appellee
Status Active
Representations CHRISTOPHER N. BELLOWS, ESQ., ALEC PUIG, ESQ., CHRISTINE GAY, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by July 27, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, BARING INDUSTRIES, INC.'S RESPONSE TO APPELLEE BELTRAM'S MOTION FOR FURTHER 30-DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 6/27/22
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-04-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's Motion for Trial Court to File Unredacted Copy of the Record on Appeal is denied as unnecessary. See Fla. R. App. P. 9.200(d)(3) ("By request or standing agreement with the clerk of the lower tribunal, counsel of record or a pro se party may obtain the record and the transcript of the trial that are unredacted to the extent permitted for access by the requestor. No formal motion shall be required."). This disposition is without prejudice to Appellant to file a renewed motion or motion to compel. Appellee's Motion to Dismiss for Lack of Jurisdiction is denied without prejudice to Appellee's raising the arguments therein in the answer brief.
Docket Date 2022-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of confidential information is treated as a motion to determine confidentiality of court records and granted. Pursuant to the trial court's March 11, 2020, order, the following pages of the initial brief appendix will be held as confidential: 73-97; 99-112; 114-115; 117; 119-139; 141-196; 996-5544; 5639-5655; 5657-5664; 5666-5688; 5690-5692; 5705-5709; 5717-5719; 5738-5740; 5771-5779; and 5781-5782. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8).The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties' counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ *treated as a motion to determine confidentiality of court records and granted.*
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-04-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-04-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ ***LOCATED IN IDCA CONFIDENTIAL FOLDER***
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTALAUTHORITY IN SUPPORT OF MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-03-29
Type Response
Subtype Response
Description RESPONSE ~ BARING INDUSTRIES, INC.'S RESPONSE TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-03-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's Motion to Dismiss for Lack of Jurisdiction within 15 days of this order.
Docket Date 2022-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR TRIAL COURT TO FILE UNREDACTED COPY OF THE RECORD ON APPEAL
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-03-11
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal ~ MOTION FOR TRIAL COURT TO FILE UNREDACTED COPY OF THE RECORD ON APPEAL
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 12401 PAGES
Docket Date 2022-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-01-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-15
Reg. Agent Change 2023-10-12
AMENDED ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State