Search icon

CYNTHIA GREENE, INC.

Company Details

Entity Name: CYNTHIA GREENE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 1979 (46 years ago)
Document Number: 616379
FEI/EIN Number 591903770
Address: 4611 SOUTH UNIVERSITY DRIVE, #243, DAVIE, FL, 33328, US
Mail Address: 4611 SOUTH UNIVERSITY DRIVE, #243, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOEB, EDWARD R Agent 1220 ALFRED I DUPONT BLDG, MIAMI, FL, 33131

President

Name Role Address
GREENE CYNTHIA President 4611 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328

Director

Name Role Address
GREENE CYNTHIA Director 4611 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH L. GORFINKLE VS ELAINE GORFINKLE 4D2014-1573 2014-04-25 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 13-9449 (37)

Parties

Name JOSEPH L. GORFINKLE
Role Appellant
Status Active
Representations DAVID L. MANZ, Steven W. Hyatt
Name CYNTHIA GREENE, INC.
Role Appellant
Status Withdrawn
Name ELAINE GORFINKLE
Role Appellee
Status Active
Representations David J. Schottenfeld
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH L. GORFINKLE
Docket Date 2015-10-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ ORDERED that the appellee's November 21, 2014 motion for attorney's fees is granted conditioned on the trial court determining that appellee should be awarded fees under section 61.16, Florida Statutes (2014) and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ THIS CASE IS TREATED AS A PETITION FOR WRIT OF CERTIORARI AND DISMISSED.
Docket Date 2015-07-24
Type Notice
Subtype Notice
Description Notice ~ STATEMENT REGARDING APPEAL AS DIRECTED BY THE COURT
On Behalf Of JOSEPH L. GORFINKLE
Docket Date 2015-07-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that within seven (7) days from the date of this order appellant shall file in this Court a brief statement explaining why this appeal should not be dismissed as a non-final, non-appealable order or treated as a petition for writ of certiorari. See Amica Mut. Ins. Co. v. Pulte Home Corp., 100 So. 3d 268, 270 (Fla. 5th DCA 2012); Chase v. Orange Cnty., 511 So. 2d 1101, 1102 (Fla. 5th DCA 1987); further,Appellee need not file a reply unless further ordered by this Court.
Docket Date 2015-06-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JOSEPH L. GORFINKLE
Docket Date 2015-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **11/21/14 MOTION FOR ATTY'S FEES DOCKET ENTRY HAD WRONG PDF. THIS IS THE CORRECT MOTION THAT SHOULD HAVE BEEN FILED THAT DATE** (RESPONSE FILED 6/29/15)
On Behalf Of ELAINE GORFINKLE
Docket Date 2015-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (1) ONE VOLUME
Docket Date 2015-03-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 20, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to 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 2014-12-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH L. GORFINKLE
Docket Date 2014-11-26
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of ELAINE GORFINKLE
Docket Date 2014-11-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellee's answer brief filed November 21, 2014, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of ELAINE GORFINKLE
Docket Date 2014-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *THIS HAS WRONG PDF ATTACHED. ATTORNEY WILL BE FILING THE CORRECT MOTION 6/19/15*
On Behalf Of ELAINE GORFINKLE
Docket Date 2014-10-02
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 motion filed September 22, 2014, for extension of time, is granted and appellee shall serve the answer brief within sixty (60) days from the current due date. 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 2014-09-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of JOSEPH L. GORFINKLE
Docket Date 2014-09-22
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 ELAINE GORFINKLE
Docket Date 2014-09-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of JOSEPH L. GORFINKLE
Docket Date 2014-07-07
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 motion filed July 2, 2014, for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 2014-07-02
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 JOSEPH L. GORFINKLE
Docket Date 2014-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH L. GORFINKLE
Docket Date 2014-05-15
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 Florida Department of Banking and Finance 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 2014-05-13
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
Docket Date 2014-05-06
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that David J. Schottenfeld and Steven W. Hyatt 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 2014-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***THIS CASE IS TREATED AS A WRIT OF CERTIORARI & DISMISSED; SEE 10/30/15 ORDER***
On Behalf Of JOSEPH L. GORFINKLE
Docket Date 2014-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Jan 2025

Sources: Florida Department of State