Search icon

PLAZA 3000, INC.

Company Details

Entity Name: PLAZA 3000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 1958 (67 years ago)
Document Number: 213368
FEI/EIN Number 591503231
Address: 3000 N Federal Hwy, Building 2, Second Floor, FT LAUDERDALE, FL, 33306, US
Mail Address: 14 Seneca Road, FT LAUDERDALE, FL, 33308, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LUBBERS MAUREEN Agent 3000 N FEDERAL HWY, FT LAUDERDALE, FL, 33306

Secretary

Name Role Address
LUBBERS Michon Secretary 3000 N Federal Hwy, FT LAUDERDALE, FL, 33308

President

Name Role Address
Byer Andrew President 3000 N Federal Hwy, FT LAUDERDALE, FL, 33306

Vice President

Name Role Address
Rice Carolyn Vice President 3020 N Federal Hwy, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
AMENDMENT 2013-12-12 No data No data
NAME CHANGE AMENDMENT 1992-01-10 PLAZA 3000, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000312887 ACTIVE 1000000267881 BROWARD 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
2009 INVESTMENT, LLC and 2009 INVESTMENT JENKINS VS PLAZA 3000, INC., etc., SCHERRY D. JENKINS, et al 4D2014-3443 2014-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-10829 CACE (08)

Parties

Name 2009 INVESTMENT, LLC
Role Appellant
Status Active
Representations Roberta G. Mandel
Name 2009 INVESTMENT JENKINS LLC
Role Appellant
Status Active
Name EARTH ELEMENTS, LLC
Role Appellee
Status Active
Name PLAZA 3000, INC.
Role Appellee
Status Active
Representations Charles David Franken, M. DANIEL HUGHES, JONATHAN D. LACK, DET H. JOKS, KEITH A. GASMAN, Kenneth R. Mikos, Jerome R. Schechter
Name JENKINS & R&S ENTERPRISES LLC
Role Appellee
Status Active
Name SCHERRY D. JENKINS
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES **RESPONSE NOTED - SEE 8/28/15 ORDER**
On Behalf Of PLAZA 3000, INC.,
Docket Date 2016-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES
Docket Date 2015-10-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 21, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal 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 record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-08-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's August 12, 2015 motion to dismiss appeal is denied; further, appellants' motion for appellate attorney's fees is denied without prejudice.
Docket Date 2015-08-13
Type Response
Subtype Response
Description Response
On Behalf Of 2009 INVESTMENT, LLC
Docket Date 2015-08-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PLAZA 3000, INC.,
Docket Date 2015-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 2009 INVESTMENT, LLC
Docket Date 2015-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PLAZA 3000, INC.,
Docket Date 2015-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 29, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-06-29
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 PLAZA 3000, INC.,
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 22, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-05-22
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 PLAZA 3000, INC.,
Docket Date 2015-05-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' second motion for leave to file amended initial brief filed April 24, 2015 is hereby granted. Said brief is deemed filed as of the date of the entry of this order.
Docket Date 2015-04-27
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' motion filed April 14, 2015, for leave to file amended initial brief is hereby 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 Parties, Paragraphs 1 and 2.
Docket Date 2015-04-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of 2009 INVESTMENT, LLC
Docket Date 2015-04-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of 2009 INVESTMENT, LLC
Docket Date 2015-04-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **DENIED**
On Behalf Of 2009 INVESTMENT, LLC
Docket Date 2015-04-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **DENIED**
On Behalf Of 2009 INVESTMENT, LLC
Docket Date 2015-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 2009 INVESTMENT, LLC
Docket Date 2015-02-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the clerk's motion filed January 27, 2015, for extension of time, is granted and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended fifteen (15) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b); further, ORDERED that the clerk of the circuit court is cautioned that, in the event that it requires an additional extension, a motion for an extension must be filed on or before the date on which the index was ordered to be served. Failure to do so may result in the imposition of sanctions.
Docket Date 2015-01-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 2/6/15 - CLERK CAUTIONED)
Docket Date 2014-12-16
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the clerk's motion for extension of time filed November 25, 2014 is hereby determined to be moot in light of this court's November 25, 2014 order.
Docket Date 2014-11-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (12/16/14 DETERMIED TO BE MOOT IN LIGHT OF 11/25/14 ORDER)
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed November 19, 2014, for extension of time, is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-11-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-09-18
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that M. Daniel Hughes, Det. H. Joks and Jonathan D. Lack have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-17
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, 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 the entry 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. 4DCA 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 2014-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2014-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Jan 2025

Sources: Florida Department of State