Search icon

PIN-GRO-VIL INC - Florida Company Profile

Company Details

Entity Name: PIN-GRO-VIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Feb 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 1991 (34 years ago)
Document Number: 703355
FEI/EIN Number 596140131

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

Address: 8934 CYPRES ST., BOYNTON BEACH, FL, 33436, US
Mail Address: 8934 CYPRES ST., BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Del Gaudio Veronica President 8917 CYPRESS ST, Boynton Beach, FL, 33436
BECKER & POLIAKOFF, P.A. Agent -
KOWALSKI NANCY Secretary 4207 N Shady Lane, Boynton Beach, FL, 33436
Sookhoo Adesh Vice President 8941 Lawrence Rd., Boynton Beach, FL, 33436
Zeinstra Thomas S Director 4034 S Shady Lane, Boynton Beach, FL, 33436
Fontaine Christine S Director 4229 N Shady Ln, Boynton Beach, FL, 33436
Kowalski Joanne Director 8897 W Shady Ln, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-22 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-22 1 EAST BROWARD BOULEVARD, SUITE 1800, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-16 8934 CYPRES ST., BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2023-12-16 8934 CYPRES ST., BOYNTON BEACH, FL 33436 -
AMENDMENT 1991-05-14 - -
AMENDMENT 1990-12-10 - -

Court Cases

Title Case Number Docket Date Status
CHRISTINE SCOTT VS PIN-GRO-VIL, INC., et al. 4D2021-2734 2021-09-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010836

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name Steven D. Moore
Role Respondent
Status Active
Name Barbara Dawicke
Role Respondent
Status Active
Name Joseph Ricker
Role Respondent
Status Active
Name Connie Wolverton
Role Respondent
Status Active
Name John Stobar
Role Respondent
Status Active
Name Russell Sweet
Role Respondent
Status Active
Name Lois A. Spoo
Role Respondent
Status Active
Name Angelica Cortez
Role Respondent
Status Active
Name Robert Denning
Role Respondent
Status Active
Name BLAKE SMITH L.L.C.
Role Respondent
Status Active
Name Drew Flynn
Role Respondent
Status Active
Name Barbara E. Harrington
Role Respondent
Status Active
Name DAVID AND MATHIEU LLC
Role Respondent
Status Active
Name Clyde Winn
Role Respondent
Status Active
Name Hampton C. Peterson
Role Respondent
Status Active
Name KRISTIN WILSON, LLC
Role Respondent
Status Active
Name Michael Doe
Role Respondent
Status Active
Name Evan Gray
Role Respondent
Status Active
Name Karina Rodriguez-Matzen
Role Respondent
Status Active
Name Jamie Gauthier
Role Respondent
Status Active
Name Janis Sustache
Role Respondent
Status Active
Name Stephanie Patty
Role Respondent
Status Active
Name PIN-GRO-VIL INC
Role Respondent
Status Active
Representations JoAnn Nesta Burnett, Richard P. Cole, Hampton C. Peterson, Jorge E. Torres-Puig, Stephen Nicholas Harber, Gary Charles Rosen, Hon. April Bristow
Name Kathleen Savor
Role Respondent
Status Active
Name Karla Guzman
Role Respondent
Status Active
Name David Hagadorn
Role Respondent
Status Active
Name Lisa Spann
Role Respondent
Status Active
Name Lourdes Gerstenberger
Role Respondent
Status Active
Name Dorothy Flynn
Role Respondent
Status Active
Name Joyce Vail
Role Respondent
Status Active
Name THE CHARLES BRYANT CORPORATION
Role Respondent
Status Active
Name CINDY GUERRA, INC.
Role Respondent
Status Active
Name Barbara Provalenko
Role Respondent
Status Active
Name Denise M. Denning
Role Respondent
Status Active
Name Adian Skipper
Role Respondent
Status Active
Name Dick Harrington
Role Respondent
Status Active
Name John Paul Herman
Role Respondent
Status Active
Name Isai Bonilla
Role Respondent
Status Active
Name Lawrence Mitchler
Role Respondent
Status Active
Name Miriam Ricker
Role Respondent
Status Active
Name Adrian Ashton
Role Respondent
Status Active
Name Marilyn Drumheiser
Role Respondent
Status Active
Name Diane Hagadorn
Role Respondent
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Hon. Renatha Francis
Role Judge/Judicial Officer
Status Active
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-09-23
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2021-09-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2021-09-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Christine Scott *P*
Docket Date 2021-10-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that this court determines that this proceeding is frivolous. The petition for writ of mandamus is denied. The court reserves jurisdiction to impose sanctions. Petitioner has filed numerous frivolous pro se pleadings in this court and in the circuit court below. Accordingly, within ten (10) days of this order, petitioner shall file a response with this court and show cause why she should not be prohibited from further pro se filing in this court unless the document has been reviewed and signed by a member in good standing of the Florida Bar who certifies that a good faith basis exists for each claim presented. Johnson v. Bank of N.Y. Mellon Trust Co., 136 So. 3d 507, 508 (Fla. 2014); Riethmiller v. Riethmiller, 133 So. 3d 926 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186 (Fla. 2006).GROSS, MAY and DAMOORGIAN, JJ., concur.
Docket Date 9999-10-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **PETITIONER IS PROHIBITED**
Docket Date 2021-10-26
Type Order
Subtype Prohibited from Pro Se Filing
Description PROHIBITED from further pro se filings ~ ORDERED that, having considered petitioner’s October 18, 2021 response to this court’s October 6, 2021 order to show cause, the court determines that sanctions are appropriate. Petitioner has filed numerous rambling and frivolous pro se documents in this court and in the proceedings below. Petitioner was recently cautioned against frivolous and abusive filing in this court’s September 28, 2021 order in case number 4D21-1747. The rambling and frivolous response to this court’s order to show cause convinces this court that sanctions are necessary. Accordingly, the Clerk of this Court is directed to no longer accept petitioner’s pro se filings unless the document has been reviewed and signed by a member in good standing of the Florida Bar who certifies that a good faith basis exists for each claim presented. Johnson v. Bank of New York Mellon Trust Co., 136 So. 3d 507, 508 (Fla. 2014); Riethmiller v. Riethmiller,133 So. 3d 926 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186 (Fla. 2006). Unless this court rules otherwise, petitioner may file pro se in case numbers 4D20-2220 and 4D21-1747, which were pending in this court when this sanction issued.
Docket Date 2021-10-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Christine Scott *P*
CHRISTINE SCOTT VS PIN-GRO-VIL, INC., et al. 4D2021-1747 2021-05-28 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
502018CA010836

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name Deborah J. Mitchler
Role Appellee
Status Active
Name Miriam Ricker
Role Appellee
Status Active
Name Diane Hagadorn
Role Appellee
Status Active
Name Barbara Provalenko
Role Appellee
Status Active
Name John Paul Herman
Role Appellee
Status Active
Name Lawrence Mitchler
Role Appellee
Status Active
Name DAVID AND MATHIEU LLC
Role Appellee
Status Active
Name Isai Bonilla
Role Appellee
Status Active
Name Lois A. Spoo
Role Appellee
Status Active
Name Lourdes Gerstenberger
Role Appellee
Status Active
Name Adrian Ashton
Role Appellee
Status Active
Name Clyde Winn
Role Appellee
Status Active
Name Marilyn Drumheiser
Role Appellee
Status Active
Name BLAKE SMITH L.L.C.
Role Appellee
Status Active
Name Jamie Gauthier
Role Appellee
Status Active
Name Drew Flynn
Role Appellee
Status Active
Name Steven D. Moore
Role Appellee
Status Active
Name Adian Skipper
Role Appellee
Status Active
Name Hampton C. Peterson
Role Appellee
Status Active
Name Karla Guzman
Role Appellee
Status Active
Name Michael Doe
Role Appellee
Status Active
Name John Stobar
Role Appellee
Status Active
Name Joseph Ricker
Role Appellee
Status Active
Name Nancy Mathieu
Role Appellee
Status Active
Name Barbara E. Harrington
Role Appellee
Status Active
Name Denise M. Denning
Role Appellee
Status Active
Name Angelica Cortez
Role Appellee
Status Active
Name Evan Gray
Role Appellee
Status Active
Name Connie Wolverton
Role Appellee
Status Active
Name David Hagadorn
Role Appellee
Status Active
Name KRISTIN WILSON, LLC
Role Appellee
Status Active
Name Martinique Sanders
Role Appellee
Status Active
Name Joyce Vail
Role Appellee
Status Active
Name PIN-GRO-VIL INC
Role Appellee
Status Active
Representations Jorge E. Torres-Puig, Gary Charles Rosen, Therese Ann Savona, JoAnn Nesta Burnett, Hon. April Bristow, Lissette M. Gonzalez, Stephen Nicholas Harber, Richard P. Cole
Name Janis Sustache
Role Appellee
Status Active
Name Robert Denning
Role Appellee
Status Active
Name THE CHARLES BRYANT CORPORATION
Role Appellee
Status Active
Name Karina Rodriguez-Matzen
Role Appellee
Status Active
Name Dorothy Flynn
Role Appellee
Status Active
Name Kathleen Savor
Role Appellee
Status Active
Name CINDY GUERRA, INC.
Role Appellee
Status Active
Name Stephanie Patty
Role Appellee
Status Active
Name Russell Sweet
Role Appellee
Status Active
Name Lisa Spann
Role Appellee
Status Active
Name Barbara Dawicke
Role Appellee
Status Active
Name Dick Harrington
Role Appellee
Status Active
Name Samquisha Lane
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 15, 2023 motion for rehearing, clarification, or written opinion is denied.
Docket Date 2023-04-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, CLARIFICATION OR WRITTEN OPINION
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee Pin-Gro-Vil, Inc.'s March 30, 2023 motion for extension of time is granted, and the time for filing a response to appellant’s March 15, 2023 motion for rehearing is extended ten (10) days from the date of this order.
Docket Date 2023-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2023-03-17
Type Mandate
Subtype Mandate
Description Mandate ~ ***VACATED SEE 3/17/23 ORDER***
Docket Date 2023-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 17, 2023 mandate is vacated as issued in error.
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant’s March 13, 2023 motion for extension of time is denied. Appellant shall file any reply she wishes to submit on or before March 15, 2023, at 11:59 pm.
Docket Date 2023-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Clarification or Written Opinion
On Behalf Of Christine Scott *P*
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Christine Scott *P*
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant’s March 9, 2023 motion for extension of time is denied. Appellant shall file any reply she wishes to submit within five (5) days of the date of this order.
Docket Date 2023-03-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Christine Scott *P*
Docket Date 2023-02-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SUBMIT MOTION FOR REHEARING
On Behalf Of Christine Scott *P*
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s February 9, 2023 motion for extension of time is granted, and appellant may file a motion for rehearing within thirty (30) days from the date of this order.
Docket Date 2023-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee Pin-Gro-Vil, Inc.’s July 25, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. 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 2022-10-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Christine Scott *P*
Docket Date 2022-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2022-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christine Scott *P*
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s June 14, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2022-06-14
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 Christine Scott *P*
Docket Date 2022-05-18
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 May 17, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) 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 2022-05-17
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 Christine Scott *P*
Docket Date 2022-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2021-06-30
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 June 29, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ March 11, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-11
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 PIN-GRO-VIL, Inc.
Docket Date 2022-02-09
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 February 3, 2022 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 2022-02-03
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 PIN-GRO-VIL, Inc.
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 27, 2021 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. 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 2021-12-27
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 PIN-GRO-VIL, Inc.
Docket Date 2021-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 3a (PAGES 96,082-124,159)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-06-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Palm Beach
Docket Date 2021-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE JUDGE KASTENAKES AS PARTY
On Behalf Of Christine Scott *P*
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Palm Beach
Docket Date 2021-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 19-2817
On Behalf Of Christine Scott *P*
Docket Date 2021-05-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s December 8, 2021 “motion for rehearing on payment plan” is granted and the portion of this court’s November 1, 2021 order directing appellant to enter into a payment plan with the clerk of the lower court is vacated. The clerk is directed to file the record on appeal with this Court within ten (10) days from the date of this order. See § 57.082(6), Fla. Stat. (2021) (“A case may not be impeded in any way, delayed in filing, or delayed in its progress, including the final hearing and order, due to nonpayment of any fees or costs by an indigent person.”). This ruling is without prejudice to the clerk pursuing any remedies available pursuant to section 28.246, Florida Statutes (2021), for payment, as the indigent party is required to pay for services of the clerk in preparation of the record. Section 57.081, Florida Statutes (2021), does not provide that the services of the court are provided without cost to the indigent party. Further,ORDERED that appellant’s December 8, 2021 “motion for rehearing on appointment for counsel” is denied. See § 27.511(a), Fla. Stat. (2021) (listing the civil actions where a party is entitled to court appointed counsel); Bova v. State, 410 So. 2d 1343, 1345 (Fla. 1982) (“Right-to-counsel protections do not extend to civil parties or witnesses . . .”); Onett v. Ahola, 780 So. 2d 979, 980 (Fla. 5th DCA 2001) (“There is no absolute right to counsel in a civil proceeding.”). Further,ORDERED that appellant’s December 8, 2021 emergency motion for continuance is denied.
Docket Date 2021-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EMERGENCY MOTION FOR CONTINUANCE
On Behalf Of Christine Scott *P*
Docket Date 2021-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ ON PAYMENT PLAN
On Behalf Of Christine Scott *P*
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 15, 2021 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. 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 2021-11-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, within ten (10) days from the date of this order, the clerk of the lower tribunal shall file a status report which indicates whether appellant entered into the payment plan as required by this court’s November 1, 2021 order.
Docket Date 2021-11-15
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 PIN-GRO-VIL, Inc.
Docket Date 2021-06-29
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 Christine Scott *P*
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2021-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s June 2, 2021 “motion to serve . . .” is denied. Appellant did not file a petition for writ of prohibition in this case, but instead seeks review of the April 29, 2021 order clarifying case status and directing the clerk to place the case in a reopen status.
Docket Date 2021-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant’s September 8, 2021 motion to transfer record on appeal from lower court is denied. Appellant shall enter into a payment plan with the clerk of the lower tribunal within seven (7) from the date of this order. Failure to enter into a payment plan as provided in this order will result in dismissal of this appeal. Further, ORDERED that appellant’s September 21, 2021 motion to appoint counsel is denied as a party to a civil action is not guaranteed the right to counsel. See Bova v. State, 410 So. 2d 1343, 1345 (Fla. 1982) (“Right-to-counsel protections do not extend to civil parties or witnesses . . .”); Onett v. Ahola, 780 So. 2d 979, 980 (Fla. 5th DCA 2001) (“There is no absolute right to counsel in a civil proceeding.”). Further, ORDERED that appellant’s September 22, 2021 motion to file supplemental record is denied. See Thornber v. City of Fort Walton Beach, 534 So. 2d 754, 755 (Fla. 1st DCA 1988).
Docket Date 2021-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christine Scott *P*
Docket Date 2021-09-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Clerk - Palm Beach
Docket Date 2021-09-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellant’s September 22, 2021 notice is stricken as unauthorized. Appellant is advised that, as is the case for all appellate courts in the State of Florida, all orders issued by this court contain the signature of the Clerk. This court’s September 22, 2021 order contains the signature of the Clerk on the second page of the order, which was necessitated by the length of the service list in this case.The court also notes that appellant’s September 9, 2021 and September 22, 2021 notices contain various personal attacks on various individuals and states opinions which are wholly irrelevant to this court’s review of the order on appeal - the April 29, 2021 order clarifying case status and directing the clerk of the lower tribunal to place the case in a reopen status. For example, in the September 9, 2021 notice, appellant, without substantiation, references alleged “nefarious attacks” against her and claims that “Clerks, deputy clerks and court tech” are using “computer programs/software/code/cyber-attacks as a weapon against litigants” in an effort to thwart her case. In the September 22, 2021 notice, in addition to appellant’s incorrect claim that this court’s earlier September 22, 2021 order did not contain the signature of the Clerk, appellant: (1) refers to personnel from this court and the lower tribunal clerk as “rogue”; (2) suggests that this court terminate, withhold the salary, and seize the assets of its personnel who acted pursuant to the court’s direction; (3) claims this court’s actions are a “tyrannical act of treason”; and (4) disparages, without justification, various personnel employed by the clerk of the lower tribunal. None of the foregoing has any relation or is directed to the merits of the circuit court’s entry of the order on appeal. Previously, in an October 31, 2019 motion filed in Case No. 4D19-2560, a prior case between the parties, appellant accused personnel of the lower tribunal clerk as performing “rogue and illegal actions” and “writing fake orders of deception,” and accused personnel of this court of manipulating court orders and “deceitfully attempting to pretend to the Honorable Judges of the Fourth District Court of Appeals.” Appellant’s actions and allegations are an abuse of the processes of the court and hinder the ability to resolve matters properly before the court.Therefore, appellant is warned that continued frivolous filings in this court may result in the imposition of sanctions, including a prohibition on pro se filing. See Johnson v. Bank of N.Y. Mellon Tr. Co., 136 So. 3d 507, 508 (Fla. 2014); Riethmiller v. Riethmiller, 133 So. 3d 926, 927 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186–87 (Fla. 2006) (“Upon a thorough review of May’s filings in this Court, we conclude that May has abused the processes of the Court and has hindered the ability of this Court to properly resolve those matters that are properly before the Court.”).
Docket Date 2021-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ *PROPOSED*
On Behalf Of Christine Scott *P*
Docket Date 2021-09-22
Type Notice
Subtype Notice
Description Notice ~ OF 4DCA CLERK'S UNSIGNED 'ORDER', FILED ON SEPT 22, 2021 **STRICKEN**
On Behalf Of Christine Scott *P*
Docket Date 2021-09-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the clerk of the lower tribunal is directed to file a status report, within ten (10) days from the date of this order, as to the setup of a payment plan for the record on appeal.
Docket Date 2021-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Christine Scott *P*
Docket Date 2021-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Christine Scott *P*
Docket Date 2021-09-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the clerk of the lower tribunal is directed to file a status report, within ten (10) days from the date of this order, as to the setup of a payment plan for the record on appeal.
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice
On Behalf Of Christine Scott *P*
Docket Date 2021-09-15
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 September 8, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2021-09-09
Type Notice
Subtype Notice
Description Notice
On Behalf Of Christine Scott *P*
Docket Date 2021-09-08
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 Christine Scott *P*
Docket Date 2021-09-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF LOWER COURT INDIGENCY PAPERWORK FOR LITIGANT
On Behalf Of Christine Scott *P*
Docket Date 2021-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TRANSFER RECORD ON APPEAL FROM LOWER TRIBUNAL
On Behalf Of Christine Scott *P*
Docket Date 2021-08-31
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-03
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 July 30, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from receipt of the index. 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. Further, ORDERED that appellant’s August 2, 2021 motion for clarification of due date of initial brief is denied as moot.
Docket Date 2021-08-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF DUE DATE FOR INITIAL BRIEF
On Behalf Of Christine Scott *P*
Docket Date 2021-07-30
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 Christine Scott *P*
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the lower tribunal clerk’s July 15, 2021 motion for extension of time is granted, and the record on appeal shall be filed within thirty (30) days from the current due date. The clerk of the lower tribunal may file the record on appeal in no more than five (5) PDF documents.
Docket Date 2021-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AND TO TRANSMIT THE RECORD IN MULTIPLE VOLUMES
On Behalf Of Clerk - Palm Beach
CHRISTINE SCOTT VS PIN-GRO-VIL, INC. 4D2021-0789 2021-02-11 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
502018CA010836

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name PIN-GRO-VIL INC
Role Appellee
Status Active
Representations Lilliana M. Farinas-Sabogal, JoAnn Nesta Burnett
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ON ATTORNEY FEES
On Behalf Of Christine Scott *P*
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 3, 2021 motion for rehearing is denied.
Docket Date 2021-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee's February 26, 2021 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. 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 2021-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Christine Scott *P*
Docket Date 2021-03-18
Type Response
Subtype Response
Description Response
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2021-03-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Christine Scott *P*
Docket Date 2021-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of appellee's response to appellant's jurisdictional statement, appellant is advised that this court did not receive appellant's jurisdictional statement. Accordingly, appellant shall file the jurisdictional statement with this court within ten (10) days from the date of this order.
Docket Date 2021-03-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Christine Scott *P*
Docket Date 2021-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2021-02-26
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL STATEMENT OF APPELLANT
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 19-2817
On Behalf Of Christine Scott *P*
Docket Date 2021-02-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-03-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that appellant’s March 26, 2021 reply to response is stricken as unauthorized. FurtherUpon consideration of appellant’s March 8, 2021 jurisdictional brief and appellee’s March 18, 2021 response, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction. See Allstate Ins. Co. v. Collier, 405 So. 2d 311, 312 (Fla. 4th DCA 1981) (an order granting a motion for final summary judgment is a final, appealable order only when the order contains unequivocal language of finality).LEVINE, C.J., GROSS and KLINGENSMITH, JJ., concur.
Docket Date 2021-02-15
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 January 13, 2021 "order on plaintiff, Pin-Gro-Vil, Inc.'s amended motion for summary final judgment and/or to determine case is moot and for award of prevailing party attorney's fees and cost" is an appealable final order as it merely grants a motion for summary judgment and it appears judicial labor remains. See Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."); see also S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”); furtherAppellee may file a response within ten (10) days of service of that statement.
CHRISTINE SCOTT VS PIN-GRO-VIL, INC. 4D2021-0550 2021-01-25 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
502018CA010836

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name PIN-GRO-VIL INC
Role Appellee
Status Active
Representations JoAnn Nesta Burnett
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to appellant’s February 2, 2021 motion to withdraw notice of appeal, this case is dismissed.
Docket Date 2021-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (MOTION TO WITHDRAW NOTICE OF APPEAL)
On Behalf Of Christine Scott *P*
Docket Date 2021-01-26
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 January 13, 2021 "order on plaintiff, Pin-Gro-Vil, Inc.'s amended motion for summary final judgment and/or to determine case is moot and for award of prevailing party attorney's fees and cost" is an appealable final order as it merely grants a motion for summary judgment and it appears judicial labor remains. See Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."); see also S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christine Scott *P*
Docket Date 2021-01-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHRISTINE SCOTT VS PIN-GRO-VIL, INC. 4D2021-0549 2021-01-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010836

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name PIN-GRO-VIL INC
Role Respondent
Status Active
Representations JoAnn Nesta Burnett
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the January 24, 2021 petition for writ of prohibition is denied.LEVINE, C.J., GROSS and MAY, JJ., concur.
Docket Date 2021-02-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2021-01-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-01-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2021-01-24
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Christine Scott *P*
Docket Date 2021-01-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Reg. Agent Change 2024-08-22
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-12-16
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-01-26
Reg. Agent Resignation 2022-12-20
AMENDED ANNUAL REPORT 2022-12-08
Reg. Agent Change 2022-07-25
AMENDED ANNUAL REPORT 2022-07-15

Date of last update: 01 Jun 2025

Sources: Florida Department of State