Search icon

COMPUTERS FOR BUSINESS, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTERS FOR BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTERS FOR BUSINESS, 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: 27 Dec 1979 (45 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Apr 2005 (20 years ago)
Document Number: 663354
FEI/EIN Number 650024224

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

Address: 2843 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
Mail Address: 2843 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT DAVID H President 2843 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
Bennett William E Vice President 2843 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
Bennett Sonia Secretary 2843 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
BENNETT David H Agent 2843 PEMBROKE ROAD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05122700195 CONNECTIONS FOR BUSINESS ACTIVE 2005-05-02 2025-12-31 - 2843 PEMBROKE ROAD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 2843 PEMBROKE ROAD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2015-04-09 BENNETT, David H -
MERGER 2005-04-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000052291
CHANGE OF PRINCIPAL ADDRESS 1988-06-01 2843 PEMBROKE ROAD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1988-06-01 2843 PEMBROKE ROAD, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000228503 TERMINATED 1000000311054 BROWARD 2013-01-22 2033-01-30 $ 1,166.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
DEERFIELD FLORIDA HOUSE, INC., Appellant(s) v. COMPUTERS FOR BUSINESS, INC. d/b/a CONNECTIONS FOR BUSINESS and SHERIEF ABU-MOUSTAFA, Appellee(s). 4D2024-2047 2024-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-018756

Parties

Name DEERFIELD FLORIDA HOUSE, INC.
Role Appellant
Status Active
Representations David Andrew Geller
Name COMPUTERS FOR BUSINESS, INC.
Role Appellee
Status Active
Representations Steven Osber, Perry Walton Hodges, Jr.
Name Sherief Abu-Moustafa
Role Appellee
Status Active
Representations Ebryonna M. Wiggins
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2024-09-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Deerfield Florida House, Inc.
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-10-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 28, 2024, 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 the date of this order. 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.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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 lower tribunal clerk's determination of indigent status is filed.
View View File
DEERFIELD FLORIDA HOUSE, INC. and SHERIEF ABU-MOUSTAFA VS COMPUTERS FOR BUSINESS INC. d/b/a CONNECTIONS FOR BUSINESS 4D2023-1457 2023-06-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-018756

Parties

Name DEERFIELD FLORIDA HOUSE, INC.
Role Appellant
Status Active
Representations Peter E.S. Wallis
Name Sherief Abu- Moustafa
Role Appellant
Status Active
Name COMPUTERS FOR BUSINESS, INC.
Role Appellee
Status Active
Representations Michael A. Rajtar, John Ethan Rodstrom, III, Steven H. Osber, Joseph J. Huss
Name CONNECTIONS FOR BUSINESS, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Response
Subtype Reply
Description Reply
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2023-08-07
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that this court treats appellee's response to appellant's jurisdictional brief as a motion to dismiss the appeal as untimely. It is further ORDERED that, within ten (10) days of this order, appellant shall file a reply addressing that argument only.
Docket Date 2023-07-25
Type Response
Subtype Response
Description Response ~ **TREATED AS A MOTION TO DISMISS** TO APPELLANT'S BRIEF STATEMENT ON JURISDICTION
On Behalf Of Computers for Business Inc.
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Computers for Business Inc.
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants’ July 18, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2023-07-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2023-07-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-03
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2023-06-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ June 27, 2023 jurisdictional brief 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 2023-06-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **STRICKEN**
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2023-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2023-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED that, upon consideration of appellant’s July 3, 2023 jurisdictional brief, appellee’s July 25, 2023 response, and appellant’s August 17, 2023 reply, this appeal is dismissed as untimely filed. See Fla. R. App. P. 9.110(b); see also Fla. R. Gen. Prac. & Jud. Admin. 2.514(a).CIKLIN, CONNER and KUNTZ, JJ., concur.
Docket Date 2023-06-16
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, appellants 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. Appellants shall specifically address how the May 13, 2023 order is a final or nonfinal appealable order, as it appears the order determines entitlement to attorney’s fees without awarding an amount of fees. See S.- Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (holding that an order which determines entitlement to attorney’s fees without awarding a specific amount is a nonappealable order). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-06-15
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
DEERFIELD FLORIDA HOUSE, INC. and SHERIEF ABU-MOUSTAFA VS COMPUTERS FOR BUSINESS INC. d/b/a CONNECTIONS FOR BUSINESS 4D2021-3051 2021-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-18756

Parties

Name Sherief Abu- Moustafa
Role Appellant
Status Active
Name DEERFIELD FLORIDA HOUSE, INC.
Role Appellant
Status Active
Representations Peter E.S. Wallis
Name COMPUTERS FOR BUSINESS, INC.
Role Appellee
Status Active
Representations Steven H. Osber
Name CONNECTIONS FOR BUSINESS, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ October 19, 2022 motion for appellate attorney's fees and costs is denied.
Docket Date 2022-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2022-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2022-10-04
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 appellants’ September 21, 2022 motion for extension of time is granted in part, and appellants 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.
Docket Date 2022-09-28
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of Computers for Business Inc.
Docket Date 2022-09-21
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 Deerfield Florida House, Inc.
Docket Date 2022-09-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellant’s September 13, 2022 motion to strike appellee’s answer brief is denied. See C. M. v. Dep't of Child. & Fams., 208 So. 3d 1291, 1293 (Fla. 1st DCA 2017) (finding that the striking of briefs is a harsh sanction); Boulder Mgmt., Inc. v. Charis Healing Ministries, 931 So. 2d 1058, 1059 (Fla. 4th DCA 2006) (“[T]he filing of briefs is not jurisdictional and the appellate rules allow for extensions of time for most steps in the appellate process, including the filing of briefs.”).
Docket Date 2022-09-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2022-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Computers for Business Inc.
Docket Date 2022-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hon. Carlos A. Rodriguez
Docket Date 2022-07-15
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 July 13, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 13, 2022. 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 2022-07-14
Type Response
Subtype Response
Description Response
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2022-07-13
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 Computers for Business Inc.
Docket Date 2022-06-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2022-05-31
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellee’s May 24, 2022 motion to strike is granted, and appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it fails to reference the appropriate pages of the record or transcript. 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.
Docket Date 2022-05-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Computers for Business Inc.
Docket Date 2022-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2022-03-24
Type Record
Subtype Transcript
Description Transcript Received ~ (61 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-03-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellants' February 8, 2022 motion to supplement the record and for extension of time 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 shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2022-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2022-01-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's January 25, 2022 motion to supplement the record is 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 to Parties Representing Themselves, Paragraph 1.
Docket Date 2022-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND TO SET BRIEFING SCHEDULE (MOTION FOR LEAVE TO FILE CERTIFIED TRANSCRIPTSOF TRIAL PROCEEDINGS)
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 5, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within twenty (20) 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 2022-01-05
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 Deerfield Florida House, Inc.
Docket Date 2022-01-03
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ January 3, 2022 motion for extension of time to file the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **Stricken**
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2021-12-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants' response filed December 22, 2021, this court's December 14, 2021 order to show cause is discharged. Further,ORDERED that appellants' December 27, 2021 motion 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 2021-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN 12/28/21***
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2021-12-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2021-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (611 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-12-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***DISCHARGED 12/28/21***ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 1, 2021 order.
Docket Date 2021-12-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on November 23, 2021, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-11-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2021-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-26
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Deerfield Florida House, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1038717104 2020-04-09 0455 PPP 1900 N 54 Ave, HOLLYWOOD, FL, 33021-3930
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170200
Loan Approval Amount (current) 170700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33021-3930
Project Congressional District FL-25
Number of Employees 17
NAICS code 541519
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172236.3
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State