Entity Name: | REAL ASSET MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Apr 2013 (12 years ago) |
Date of dissolution: | 11 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Apr 2018 (7 years ago) |
Document Number: | F13000001901 |
FEI/EIN Number |
201646661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 COURT AVE., SUITE 244, DES MOINES, IA, 50309 |
Mail Address: | 309 COURT AVE., SUITE 244, DES MOINES, IA, 50309 |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
SNELGROVE GEORGE | President | 309 COURT AVE., SUITE 244, DES MOINES, IA, 50309 |
SNELGROVE GEORGE | Chairman | 309 COURT AVE., SUITE 244, DES MOINES, IA, 50309 |
SCHOLES MARCUS | Vice Chairman | 50 FRANKLIN STREET, BOSTON, MA, 02110 |
CHIKHALIA DIPAK | Secretary | 309 COURT AVE., SUITE 244, DES MOINES, IA, 50309 |
CHIKHALIA DIPAK | Treasurer | 309 COURT AVE., SUITE 244, DES MOINES, IA, 50309 |
SHAW RICHARD | Director | 309 COURT AVE., SUITE 244, DES MOINES, IA, 50309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDUARDO QUIN/REAL ASSET MANAGEMENT VS ELDORADO PLAZA WEST | 4D2020-0144 | 2020-01-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Eduardo Quin Iglesias |
Role | Appellant |
Status | Active |
Name | REAL ASSET MANAGEMENT, INC. |
Role | Petitioner |
Status | Active |
Name | ELDORADO PLAZA WEST |
Role | Respondent |
Status | Active |
Representations | Robert F. Cooke, Anatalia Sanchez, Steven B. Katz |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-11 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the January 17, 2020 petition for writ of prohibition is denied.MAY, CIKLIN and CONNER, JJ., concur. |
Docket Date | 2020-02-11 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-01-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Eduardo Quin Iglesias |
Docket Date | 2020-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2020-01-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2020-01-17 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | Eduardo Quin Iglesias |
Docket Date | 2020-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE18-014163 (25) |
Parties
Name | REAL ASSET MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Name | Eduardo Quin Iglesias |
Role | Appellant |
Status | Active |
Name | ELDORADO PLAZA WEST |
Role | Appellee |
Status | Active |
Representations | Steven B. Katz |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ Upon consideration of appellee's December 4, 2019 response in opposition, it is ORDERED that appellant's December 3, 2019 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within forty-five (45) 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 | 2019-12-04 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | ELDORADO PLAZA WEST |
Docket Date | 2019-12-03 |
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 | Eduardo Quin Iglesias |
Docket Date | 2020-06-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-05-29 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant's May 7, 2020 motion for rehearing, clarification, certification, and written opinion is denied. |
Docket Date | 2020-05-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-05-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-05-07 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ CLARIFICATION; CERTIFICATION; WRITTEN OPINION |
On Behalf Of | Eduardo Quin Iglesias |
Docket Date | 2020-01-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ELDORADO PLAZA WEST |
Docket Date | 2020-01-03 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Eduardo Quin Iglesias |
Docket Date | 2020-01-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellants’ January 2, 2020 brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. 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 | 2020-01-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN** |
On Behalf Of | Eduardo Quin Iglesias |
Docket Date | 2019-12-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 850 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-10-07 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification ~ ORDERED that appellant's October 4, 2019 motion for clarification is granted. The stay entered by this court on October 3, 2019 is lifted. |
Docket Date | 2019-10-04 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion for Clarification |
On Behalf Of | Eduardo Quin Iglesias |
Docket Date | 2019-10-03 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | Corporation must be Represented by an Attorney ~ It appears that the notice of appeal on behalf of appellant, Real Asset Management, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Real Asset Management unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order. |
Docket Date | 2019-10-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Eduardo Quin Iglesias |
Docket Date | 2019-09-27 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Eduardo Quin Iglesias |
Docket Date | 2019-09-23 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2019-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-09-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Eduardo Quin Iglesias |
Docket Date | 2019-09-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-07-23 |
Foreign Profit | 2013-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State