Search icon

POET HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: POET HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 26 Aug 2010 (15 years ago)
Document Number: F10000003836
FEI/EIN Number 272792882

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

Address: 7401 Wiles Road, Suite 119, Coral Springs, FL, 33067, US
Mail Address: 7401 Wiles Road, Suite 119, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
MCPHERSON MICHAEL Chairman 7401 Wiles Road, Coral Springs, FL, 33067
MCPHERSON MICHAEL President 7401 Wiles Road, Coral Springs, FL, 33067
MCPHERSON MICHAEL Agent 7401 Wiles Road, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 7401 Wiles Road, Suite 119, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2019-01-25 7401 Wiles Road, Suite 119, Coral Springs, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 7401 Wiles Road, Suite 119, Coral Springs, FL 33067 -

Court Cases

Title Case Number Docket Date Status
POET THEATRICALS MARINE, LLC, et al., VS CELEBRITY CRUISES, INC. 3D2019-1339 2019-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-26920

Parties

Name POET THEATRICALS MARINE, LLC
Role Appellant
Status Active
Representations CRAIG M. GREENE, Mark J. Mintz, Cheryl L. Riess, Gray R. Proctor
Name POET TECHNICAL SERVICES, LLC
Role Appellant
Status Active
Name POET HOLDINGS, INC.
Role Appellant
Status Active
Name POETS PRODUCTIONS, LLC
Role Appellant
Status Active
Name CELEBRITY CRUISES INC.
Role Appellee
Status Active
Representations BENJAMIN A. TAORMINA, SANFORD L. BOHRER, SCOTT D. PONCE
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2020-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2020-10-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2020-09-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2020-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2020-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2020-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2020-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to Serve the Reply Brief is granted to and including August 24, 2020.
Docket Date 2020-06-05
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 POET THEATRICALS MARINE, LLC
Docket Date 2020-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2020-05-25
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S ANSWER BRIEF APPENDIX
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2020-05-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Correct and Supplement the Record on Appeal, filed on May 5, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-05-05
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLEE'S UNOPPOSED MOTION TO CORRECT ANDSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2020-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/25/20
Docket Date 2020-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/25/20
Docket Date 2020-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Agreed Motion to Supplement the Record, filed on January 20, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2020-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' AGREED MOTION TO SUPPLEMENT RECORD WITH HEARING TRANSCRIPT
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2020-01-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Unopposed Motion for Extension of Time to file the initial brief is granted to and including February 4, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-01-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2019-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2019-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/15/20
Docket Date 2019-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/15/19
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/15/19
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2019-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2019-07-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 26, 2019.
Docket Date 2019-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2019-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State