Search icon

CENTEX HOMES CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTEX HOMES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTEX HOMES CORPORATION 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: 23 Mar 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V23940
FEI/EIN Number 000000000

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

Address: 100 BISCAYNE BLVD, MIAMI, FL, 33132
Mail Address: 100 BISCAYNE BLVD, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNE, ROBERT Director 4600 REPUBLIC NT BANK TW, MIAMI, FL
BROWNE, ROBERT Agent 100 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
ROBERT C. GINDEL, et al. VS CENTEX HOMES 4D2017-2149 2017-07-12 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
502014CA005369

Parties

Name CRAIG HANDWRECKER
Role Appellant
Status Active
Name WEIJING LI
Role Appellant
Status Active
Name GREGG LUTZ
Role Appellant
Status Active
Name ANNE SMART
Role Appellant
Status Active
Name CLAUDE RACINE
Role Appellant
Status Active
Name MICHELLE CHARBONNEAU
Role Appellant
Status Active
Name KEVIN HUMPHREY LLC
Role Appellant
Status Active
Name JUDITH GRASSO
Role Appellant
Status Active
Name Robert C. Gindel
Role Appellant
Status Active
Representations Scott C. Harris
Name LORI BRYAN
Role Appellant
Status Active
Name ERIC NEMETH
Role Appellant
Status Active
Name GRACE MACKEY
Role Appellant
Status Active
Name PATRICIA JACOBS
Role Appellant
Status Active
Name XIAODAN SONG
Role Appellant
Status Active
Name ANTHONY D'ACUNTO
Role Appellant
Status Active
Name ROLAND SKERGET
Role Appellant
Status Active
Name BRIAN STREICHER
Role Appellant
Status Active
Name ANNIE BROUSSEAU
Role Appellant
Status Active
Name JOHN WOODS
Role Appellant
Status Active
Name CENTEX HOMES CORPORATION
Role Appellee
Status Active
Representations KEVIN PARDINAS, Derrick M. Valkenburg, Jennifer Perry Sommerville, Jason B. Gonzalez, Gabriel A. Alonso, John H. Dannecker, CLERK THIRD DISTRICT COURT OF APPEAL, Luis E. Ordonez, Suzanne Y. Labrit
Name JASON MARINO
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-741 PETITION DENIED
Docket Date 2019-05-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-741
Docket Date 2019-05-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of CENTEX HOMES
Docket Date 2019-05-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of CENTEX HOMES
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration, appellees’ motion for rehearing is denied. FERNANDEZ and SCALES, Associate Judges, and SUAREZ, Senior Associate Judge, concur. Appellees’ motion for rehearing en banc is denied.  SALTER, FERNANDEZ, LOGUE and SCALES, Associate Judges, concur.  LINDSEY, HENDON and MILLER, Associate Judges, dissent.EMAS, Associate Judge, recused.
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion)
Docket Date 2019-04-03
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ **ON MOTION FOR CERTIFICATION**
Docket Date 2018-11-30
Type Response
Subtype Response
Description Response ~ OPPOSITION TO MOTION FOR REHEARING OR, ALTERNATIVELY REHEARING EN BANC
On Behalf Of Robert C. Gindel
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants’ October 17, 2018 motion for extension of time is granted, and the time for filing responses to appellee’s post-opinion motions is extended to and including November 30, 2018.
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Robert C. Gindel
Docket Date 2018-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION
On Behalf Of CENTEX HOMES
Docket Date 2018-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ RELIABLE ROOFING AND GUTTERS, INC.'S JOINDER TO CENTEX'S MOTIONFOR REHEARING OR, ALTERNATIVELY, MOTION FOR REHEARING EN BANC
On Behalf Of CENTEX HOMES
Docket Date 2018-10-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ APPELLE RELIABLE ROOFING AND GUTTERS, INC.'S JOINDER TO CENTEX'S MOTION FOR CERTIFICATION
On Behalf Of CENTEX HOMES
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED the September 24, 2018 motion for extension of time, joined by appellee Reliable Roofing and Gutters, Inc., is granted and the time to file post-opinion motions is extended to October 12, 2018.
Docket Date 2018-09-25
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of CENTEX HOMES
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's September 24, 2018 motion for extension of time is granted and the time to file post-opinion motions is extended to October 12, 2018.
Docket Date 2018-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTEX HOMES
Docket Date 2018-09-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CENTEX HOMES
Docket Date 2018-09-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert C. Gindel
Docket Date 2017-12-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CENTEX HOMES
Docket Date 2017-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 17 DAYS TO 1/05/18
On Behalf Of Robert C. Gindel
Docket Date 2017-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTEX HOMES
Docket Date 2017-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/29/17 (RELIABLE ROOFING AND GUTTERS, INC.)
On Behalf Of CENTEX HOMES
Docket Date 2017-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert C. Gindel
Docket Date 2017-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (170 PAGES)
Docket Date 2017-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 10/04/17
On Behalf Of Robert C. Gindel
Docket Date 2017-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (755 PAGES)
Docket Date 2017-07-27
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ DESIGNATING THIRD DCA JUDGES
Docket Date 2017-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-12
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. 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 2017-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert C. Gindel
Docket Date 2017-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-13
Type:
Planned
Address:
WILLIAMS RD. AND LEHMAN RD., TAMPA, FL, 33610
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-07-26
Type:
Planned
Address:
1383 KAROK ST, ORLANDO, FL, 32828
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-20
Type:
Complaint
Address:
13846 ATLANTIC BLVD. - MIRA VISTA AT HARBORTOWN, JACKSONVILLE, FL, 32225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-10
Type:
Prog Related
Address:
2230 PROVIDENCE LAKES DR., BRANDON, FL, 33511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-22
Type:
Planned
Address:
1600 EDGEWATER DR., BRANDON, FL, 33511
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State