Search icon

POKER PRO MEDIA WORLDWIDE, INC.

Company Details

Entity Name: POKER PRO MEDIA WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Nov 2009 (15 years ago)
Date of dissolution: 04 Jan 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: F09000004311
FEI/EIN Number 271173012
Address: 2101 N W CORPORATE BLVD, SUITE 201, BOCA RATON, FL, 33431
Mail Address: 2101 N W CORPORATE BLVD, SUITE 201, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: NEVADA

Agent

Name Role Address
SOFFIN YESSENIA Agent 2101 N W CORPORATE BLVD, BOCA RATON, FL, 33431

Director

Name Role Address
SOFFIN YESSENIA Director 2101 N W CORPORATE BLVD, 201, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 2101 N W CORPORATE BLVD, SUITE 201, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 2101 N W CORPORATE BLVD, SUITE 201, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2013-04-11 2101 N W CORPORATE BLVD, SUITE 201, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2013-04-11 SOFFIN, YESSENIA No data
REINSTATEMENT 2013-04-11 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-10-26 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM JORDAN SOFFIN, YESENIA SOFFIN and POKER PRO MEIDA WORLDWIDE, INC. VS MORGAN & MORGAN, P.A., et al. 4D2022-0023 2022-01-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA016702

Parties

Name Yessenia Soffin
Role Petitioner
Status Active
Name William Jordan Soffin
Role Petitioner
Status Active
Representations Benjamin Lee Alexander, Samuel Alexander
Name POKER PRO MEDIA WORLDWIDE, INC.
Role Petitioner
Status Active
Name James S. Byrd
Role Respondent
Status Active
Name MORGAN & MORGAN, P.A.
Role Respondent
Status Active
Representations Benjamin Joseph Biard, Jaclyn Behar
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Morgan & Morgan, P.A.
Docket Date 2022-05-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 4, 2022 petition for writ of certiorari is denied.WARNER and ARTAU, JJ., concur.CONNER, C.J., dissents.
Docket Date 2022-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, on the Court's own motion, case numbers 4D21-2401 and 4D22-23 are consolidated for purposes of resolution by the same panel.
Docket Date 2022-04-11
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of William Jordan Soffin
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that Petitioners' March 29, 2022 motion is granted. The time for filing a reply is extended five (5) days from the date of this order.
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of William Jordan Soffin
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that Petitioner's March 7, 2022 motion for extension of time is granted. The time for filing a reply is extended twenty (20) days from the date of this order.
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of William Jordan Soffin
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' February 15, 2022 motion for extension of time is granted. The time for filing a reply is extended twenty (20) days from the date of this order.
Docket Date 2022-02-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of William Jordan Soffin
Docket Date 2022-01-31
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED.
On Behalf Of William Jordan Soffin
Docket Date 2022-01-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent Morgan & Morgan, P.A.'s January 28, 2022 appendices to the amended response are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that they were not completely text searchable, and contain no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-28
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN** AMENDED; MORGAN & MORGAN, P.A.
On Behalf Of Morgan & Morgan, P.A.
Docket Date 2022-01-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that respondent Morgan & Morgan, P.A.'s January 27, 2022 response 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 2022-01-28
Type Response
Subtype Response
Description Response ~ MORGAN & MORGAN, P.A.
On Behalf Of Morgan & Morgan, P.A.
Docket Date 2022-01-27
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Morgan & Morgan, P.A.
Docket Date 2022-01-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, within twenty (20) days of this order, respondents shall file a response to the petition. Petitioners may file a reply within twenty (20) days thereafter.
Docket Date 2022-01-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of William Jordan Soffin
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
WILLIAM JORDAN SOFFIN, et al. VS JAMES BYRD, individually, and MORGAN & MORGAN, P.A. 4D2021-2264 2021-07-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA016702XXXXMB

Parties

Name POKER PRO MEDIA WORLDWIDE, INC.
Role Petitioner
Status Active
Name William Jordan Soffin
Role Petitioner
Status Active
Representations Samuel Alexander
Name Global Media Networks, Inc.
Role Petitioner
Status Active
Name Yessenia Soffin
Role Petitioner
Status Active
Name James S. Byrd
Role Respondent
Status Active
Representations Jaclyn Behar, Benjamin Joseph Biard
Name MORGAN & MORGAN, P.A.
Role Respondent
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-05
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).CIKLIN, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2021-08-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-07-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of William Jordan Soffin
Docket Date 2021-07-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-07-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of William Jordan Soffin
WILLIAM JORDAN SOFFIN and POKER PRO MEDIA WORLDWIDE, INC. VS JAMES S. BYRD and MORGAN & MORGAN, P.A. 4D2021-2139 2021-07-16 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
502012CA016702

Parties

Name POKER PRO MEDIA WORLDWIDE, INC.
Role Petitioner
Status Active
Name William Jordan Soffin
Role Petitioner
Status Active
Representations Christina Paradowski, Edward R. Curtis
Name MORGAN & MORGAN, P.A.
Role Respondent
Status Active
Name James S. Byrd
Role Respondent
Status Active
Representations Jaclyn Behar, Benjamin Joseph Biard
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied on the merits.CONNER, C.J., GERBER and LEVINE, JJ., concur.
Docket Date 2021-07-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-16
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2021-07-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of William Jordan Soffin
Docket Date 2021-07-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
MORGAN & MORGAN, P.A. VS WILLIAM JORDAN SOFFIN, ETC., ET AL. 4D2016-1178 2016-04-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA016702XXXXMB

Parties

Name MORGAN & MORGAN, P.A.
Role Petitioner
Status Active
Representations LUIGI SPADAFORA, CARLOS E. MUSTELIER
Name William Jordan Soffin
Role Respondent
Status Active
Representations Peter G. Herman, JOSEPH R. JOHNSON, Alexander Daniel Brown, Aaron Behar, ADAM SCOTT GOLDMAN
Name Global Media Networks, Inc.
Role Respondent
Status Active
Name Yessenia Soffin
Role Respondent
Status Active
Name POKER PRO MEDIA WORLDWIDE, INC.
Role Respondent
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied.WARNER, GROSS and CONNOR, JJ., concur.
Docket Date 2016-04-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Morgan & Morgan, P.A.
Docket Date 2016-04-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Morgan & Morgan, P.A.
Docket Date 2016-04-08
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 2016-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ CHANGED FROM NOA TO PETITION FOR WRIT OF CERTIORARI.
On Behalf Of Morgan & Morgan, P.A.
Docket Date 2016-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CHANGED FROM NOA TO PETITION FOR WRIT OF CERTIORARI.
Docket Date 2016-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2014-03-14
REINSTATEMENT 2013-04-11
ANNUAL REPORT 2011-03-14
REINSTATEMENT 2010-10-26
Foreign Profit 2009-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State