Search icon

ATLAS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ATLAS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS SERVICE, 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: 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: 11 Sep 1978 (47 years ago)
Date of dissolution: 08 May 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 08 May 2024 (a year ago)
Document Number: 585973
FEI/EIN Number 591847472

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

Address: None, None, FL, 12345, US
Mail Address: None, None, FL, 12345, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
None None Agent None, None, FL, 12345

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061282 2 DOORS SOUTH HOME SERVICES ACTIVE 2024-05-13 2029-12-31 - 601 N CONGRESS AVENUE, SUITE 110, DELRAY BEACH, FL, 33445
G20000031998 ATLAS SERVICES ACTIVE 2020-03-13 2025-12-31 - 1405 N CONGRESS AVENUE, SUITE 10, DELRAY BEACH, FL, 33445
G18000061707 ATLAS MECHANICAL EXPIRED 2018-05-23 2023-12-31 - 1405 N. CONGRESS AVENUE, SUITE 10, DELRAY BEACH, FL, 33445
G18000010033 ATLAS MECHANICAL SERVICES EXPIRED 2018-01-18 2023-12-31 - 1405 N. CONGRESS AVENUE, SUITE 10, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-03 None, None, FL 12345 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 None, None, FL 12345 -
REGISTERED AGENT NAME CHANGED 2024-07-03 None, None -
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 None, None, FL 12345 -
CONVERSION 2024-05-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000226071. CONVERSION NUMBER 300000254173
REVOCATION OF VOLUNTARY DISSOLUT 2024-04-16 - -
VOLUNTARY DISSOLUTION 2024-01-24 - -
AMENDMENT 1992-05-08 - -
AMENDMENT 1986-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000265781 ACTIVE 2019-CA-016175 15TH JUD CIR PALM BEACH FL 2020-07-06 2025-08-18 $21,654.29 LIBERTY MUTUAL INSURANCE COMPANY,, C/O BEHAR, GUTT & GLAZER, PA, 1855 GRIFFIN ROAD, DCOTA #A-350, FORT LAUDERDALE, FL 33004
J13000849001 TERMINATED 1000000432075 PALM BEACH 2013-04-10 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000635824 TERMINATED 1000000302624 PALM BEACH 2012-09-05 2032-10-03 $ 935.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000445253 TERMINATED 1000000102630 22984 01332 2008-12-09 2029-01-28 $ 2,367.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000209113 ACTIVE 1000000102630 22984 01332 2008-12-09 2029-01-22 $ 2,367.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000064613 ACTIVE 1000000024543 20061 01386 2006-03-16 2026-03-29 $ 12,908.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000070867 TERMINATED 1000000024543 20061 01386 2006-03-16 2011-04-05 $ 12,908.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
SEMANTHA SANTANGELO, Appellant(s) v. ATLAS SERVICE, INC. and STEVEN H. GROSSMAN, et al., Appellee(s). 4D2023-0395 2023-02-14 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
502015CA009058

Parties

Name Semantha Santangelo
Role Appellant
Status Active
Name Steven H. Grossman
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name ATLAS SERVICE, INC.
Role Appellee
Status Active
Representations Richard N. Clarvit, Lilas Anyadeh, Louis Charles Arslanian

Docket Entries

Docket Date 2024-05-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Semantha Santangelo
View View File
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Motion To Strike
Description Upon consideration of appellant's November 16, 2023 response, it is ORDERED that appellees' November 2, 2023 motion to strike is granted, and appellant's amended initial brief is stricken as not in compliance with Florida Rules of Appellate Procedure 9.045 in that the facts section is argumentative and cites to facts outside of the record. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further, ORDERED that appellant's November 17, 2023 motion to strike is denied.
View View File
Docket Date 2023-06-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's motion for extension of time filed June 5, 2023, this court's June 1, 2023 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief on or before July 2, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 12, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief 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 initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's March 6, 2023 jurisdictional brief, it is ORDERED that this appeal shall proceed as to only the February 7, 2023 order on appeal. Further, ORDERED sua sponte that this appeal is dismissed as untimely filed as to only the February 23, 2022 order. See Fla. R. App. 9.110(b), (h) ("Multiple final orders may be reviewed by a single notice, if the notice is timely filed as to each such order."); Clearwater Fed. Sav. & Loan Ass'n v. Sampson, 336 So. 2d 78, 79 (Fla. 1976) ("Where an order after judgment is dispositive of any question, it becomes a final post decretal order. To the extent that it completes the judicial labor on that portion of the cause after judgment, it becomes final as to that portion and should be treated as a final judgment . . . ."); Kyle v. Carter, 290 So. 3d 640, 641 (Fla. 1st DCA 2020) (dismissing appeal in part from post-judgment contempt order because the notice of appeal was not timely filed as to that order).KLINGENSMITH, C.J., DAMOORGIAN and ARTAU, JJ., concur.
Docket Date 2024-08-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Sanctions
Description ORDERED that Appellees Richard Clarvit and Lilas Avandeh's May 20, 2024 motion for sanctions is denied.
View View File
Docket Date 2024-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-20
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
Docket Date 2024-04-30
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-04-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-04-23
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-04-17
Type Response
Subtype Response
Description RESPONSE TO MOTION TO STRIKE AND MOTION FOR SANCTIONS
Docket Date 2024-04-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Sanction Appellees & Counsel for Failure to Submit an Answer Brief and Strike Appellees Request for Judicial Notice and Motion to Supplement the Record
Docket Date 2024-04-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-04-02
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description REQUEST FOR JUDICIAL NOTICE AND/OR MOTION TO SUPPLEMENT THE RECORD
Docket Date 2024-03-08
Type Response
Subtype Objection
Description Objection to Motion for Extension
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-01-30
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-01-23
Type Response
Subtype Objection
Description Objection to Motion to Strike
Docket Date 2024-01-19
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO STRIKE SECOND AMENDED INITIAL BRIEF FILED DECEMBER 11, 2023 AND DISMISS APPEAL
Docket Date 2023-12-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ***STRICKEN***
View View File
Docket Date 2023-11-17
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE MOTION FOR SANCTIONS FOR FILING IMPROPER AMENDED BRIEF IN VIOLATION OF THE RULES OF PROCEDURE AND ORDERS OF THE COURT
On Behalf Of Semantha Santangelo
Docket Date 2023-11-16
Type Response
Subtype Response
Description Response to Motion to Strike
On Behalf Of Semantha Santangelo
Docket Date 2023-11-03
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-11-02
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE AMENDED INITIAL BRIEF
Docket Date 2023-10-10
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ***STRICKEN***
On Behalf Of Semantha Santangelo
View View File
Docket Date 2023-10-10
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Semantha Santangelo
Docket Date 2023-09-28
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Atlas Service, Inc.
Docket Date 2023-08-21
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Semantha Santangelo
Docket Date 2023-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN FROM THE DOCKET***
On Behalf Of Semantha Santangelo
Docket Date 2023-08-18
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTON TO STRIKE
On Behalf Of Semantha Santangelo
Docket Date 2023-08-04
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellees’ August 1, 2023 “motion to strike appellant’s initial brief and request for extension of (30) thirty-days to file answer brief.”
Docket Date 2023-08-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **AND** FOR EXTENSION OF TIME
On Behalf Of Atlas Service, Inc.
Docket Date 2023-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ***STRICKEN***
On Behalf Of Semantha Santangelo
Docket Date 2023-06-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 7, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Atlas Service, Inc.
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***Stricken***
On Behalf Of Atlas Service, Inc.
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Semantha Santangelo
Docket Date 2023-05-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--USB
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-13
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Atlas Service, Inc.
Docket Date 2023-03-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Semantha Santangelo
Docket Date 2023-03-06
Type Notice
Subtype Notice
Description Notice ~ OF ISSUE E-FILING
On Behalf Of Semantha Santangelo
Docket Date 2023-02-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal was timely filed as to the February 23, 2022 order. See Fla. R. App. 9.110(b), (h) ("Multiple final orders may be reviewed by a single notice, if the notice is timely filed as to each such order."); Clearwater Fed. Sav. & Loan Ass'n v. Sampson, 336 So. 2d 78, 79 (Fla. 1976) ("Where an order after judgment is dispositive of any question, it becomes a final post decretal order. To the extent that it completes the judicial labor on that portion of the cause after judgment, it becomes final as to that portion and should be treated as a final judgment . . . ."); Kyle v. Carter, 290 So. 3d 640, 641 (Fla. 1st DCA 2020) (dismissing appeal in part from post-judgment contempt order because the notice of appeal was not timely filed as to that order). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Semantha Santangelo
Docket Date 2023-02-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
SEMANTHA SANTANGELO VS ATLAS SERVICE INC. and STEVEN H. GROSSMAN 4D2020-0186 2020-01-21 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
502015CA009058XXXMB

Parties

Name Semantha Santangelo
Role Appellant
Status Active
Representations Lyman S. Bradford
Name ATLAS SERVICE, INC.
Role Appellee
Status Active
Representations Adam M. Jacobson, Nina Smith, Aldo Beltrano
Name Steven H. Grossman
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-02
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Semantha Santangelo
Docket Date 2021-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-17
Type Response
Subtype Response
Description Response
On Behalf Of ATLAS SERVICE INC.
Docket Date 2021-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE REGARDING JULY 19, 2019 HEARING TRANSCRIPT AND MOTION TO CONSIDER APPELLANT'S APPEAL WITHOUT TRANSCRIPT
On Behalf Of Semantha Santangelo
Docket Date 2021-02-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Semantha Santangelo
Docket Date 2021-01-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the Appellant is directed to supplement the record on appeal with a transcript of the hearing held on July 19, 2019 in the lower tribunal within five (5) days of the date of this order.
Docket Date 2020-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Semantha Santangelo
Docket Date 2020-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Semantha Santangelo
Docket Date 2020-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ATLAS SERVICE INC.
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 28, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 27, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2020-07-28
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 ATLAS SERVICE INC.
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ATLAS SERVICE INC.
Docket Date 2020-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Semantha Santangelo
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 28, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 30, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Semantha Santangelo
Docket Date 2020-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1374 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-12
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 27, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 31, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Semantha Santangelo
Docket Date 2020-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Semantha Santangelo
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Semantha Santangelo
Docket Date 2020-01-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
Docket Date 2111-02-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR S. GROSSMAN
Docket Date 2021-02-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s February 1, 2021 “motion to consider appellant’s appeal without transcript” is granted.
Docket Date 2020-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 1, 2020 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
LILLIAN BEHL and CHARLES P. RANDALL VS J. RUDERMAN & CO., LLC et al. 4D2015-2111 2015-06-02 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
502013CA013741XXXXMB

Parties

Name CHARLES PETER RANDALL
Role Appellant
Status Active
Name LILLIAN BEHL
Role Appellant
Status Active
Name ATLAS SERVICE, INC.
Role Appellee
Status Active
Name ROBERT K. WOLFANG
Role Appellee
Status Active
Name SHERRY A. WOLFANG
Role Appellee
Status Active
Name J. RUDERMAN & CO. LLC
Role Appellee
Status Active
Representations Stephen Joseph Padula, Joshua Scott Widlansky, David V. King
Name SERVPRO OF SOUTH PALM BEACH
Role Appellee
Status Active
Name OCEAN TERRACE NORTH CONDO.
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

Docket Entries

Docket Date 2016-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-04-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 13, 2016, at 11:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2016-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ANSWER BRIEF TO CROSS-CLAIM
Docket Date 2016-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 01/25/16
Docket Date 2015-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ To 01/11/16
Docket Date 2015-12-22
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellants' December 18, 2015 motion to enlarge pages of reply brief is granted. Appellants' reply/cross answer brief shall not exceed fifty-five (55) pages. See Fla. R. App. P. 9.210(a)(5)(B).
Docket Date 2015-12-18
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2015-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND CROSS-INITIAL BRIEF
On Behalf Of J. RUDERMAN & CO, LLC
Docket Date 2015-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/04/15
On Behalf Of J. RUDERMAN & CO, LLC
Docket Date 2015-10-15
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2015-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-09-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-09-08
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ **AMENDED**
Docket Date 2015-09-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *AND* MOTION TO ENLARGE PAGES OF INITIAL BRIEF
Docket Date 2015-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 34 DAYS TO 9/14/15
Docket Date 2015-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2015-06-29
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 6/29/15 (NO FEE)
Docket Date 2015-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-04
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 2015-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES PETER RANDALL
Docket Date 2015-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' September 4, 2015 unopposed motion to supplement the record on appeal and motion to enlarge pages of the initial brief, as amended on September 8, 2015 is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process; further, ORDERED that appellants' initial brief shall not exceed fifty-six (56) pages; further,ORDERED that appellant's enlarged initial brief shall be served within thirty (30) days from receipt of the supplemental record.
Docket Date 2015-06-10
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Joshua Widlansky has 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.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.

Documents

Name Date
Off/Dir Resignation 2024-08-27
AMENDED ANNUAL REPORT 2024-07-24
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-05-07
Revocation of Dissolution 2024-04-16
VOLUNTARY DISSOLUTION 2024-01-24
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8281868308 2021-01-29 0455 PPS 601 N Congress Ave Ste 110, Delray Beach, FL, 33445-4626
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-4626
Project Congressional District FL-22
Number of Employees 13
NAICS code 335210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31412.84
Forgiveness Paid Date 2021-10-26
7074227104 2020-04-14 0455 PPP 1405 North Congress Avenue, Delray Beach, FL, 33445
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146800
Loan Approval Amount (current) 146800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147785.37
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State