Search icon

RICHARD ALAN REINER, D.C., P.A.

Company Details

Entity Name: RICHARD ALAN REINER, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 1982 (43 years ago)
Document Number: F68225
FEI/EIN Number 592167389
Address: 5768 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33417
Mail Address: 5768 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REINER RICHARD A Agent 5768 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33417

President

Name Role Address
REINER RICHARD A President 5768 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33417

Secretary

Name Role Address
REINER LUBA M Secretary 5768 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2003-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 2000-06-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Court Cases

Title Case Number Docket Date Status
RICHARD ALAN REINER, D.C., P.A. and RICHARD A. REINER VS SIMCHA PLAZA, LLC 4D2015-4820 2015-12-28 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
502015CA011666XXXXMB

Parties

Name RICHARD REINER
Role Appellant
Status Active
Name RICHARD ALAN REINER, D.C., P.A.
Role Appellant
Status Active
Representations Jonathan Mann, Marc Steven Reiner, Robin Bresky
Name SIMCHA PLAZA, LLC
Role Appellee
Status Active
Representations John H. Reynolds
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 2016-09-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2016-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of RICHARD ALAN REINER, D.C., P.A.
Docket Date 2016-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 09/26/16
On Behalf Of SIMCHA PLAZA, LLC
Docket Date 2016-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD ALAN REINER, D.C., P.A.
Docket Date 2016-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 days to 06/01/16
On Behalf Of RICHARD ALAN REINER, D.C., P.A.
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of RICHARD ALAN REINER, D.C., P.A.
Docket Date 2016-04-11
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee's April 7, 2016 notice of withdrawal of motion is treated as a motion to withdraw the April 6, 2016 motion to dismiss and is granted, and the April 6, 2016 motion to dismiss is considered withdrawn.
Docket Date 2016-04-07
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO DISMISS
On Behalf Of SIMCHA PLAZA, LLC
Docket Date 2016-04-07
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of RICHARD ALAN REINER, D.C., P.A.
Docket Date 2016-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SIMCHA PLAZA, LLC
Docket Date 2016-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 128 pages
Docket Date 2016-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 05/02/16
On Behalf Of RICHARD ALAN REINER, D.C., P.A.
Docket Date 2016-01-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COURTESY COPY OF DIRECTIONS TO THE CLERK (PER ATTORNEY)
On Behalf Of RICHARD ALAN REINER, D.C., P.A.
Docket Date 2016-01-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ Upon consideration of appellant¿s December 31, 2015 updated status report and appellee¿s December 30, 2015 reply to appellant¿s emergency motion to stay, it is ORDERED that appellant¿s December 29, 2015 motion to stay is denied.
Docket Date 2015-12-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER DENYING EMERGENCY MOTION TO STAY, AS UPDATE TO STATUS REPORT
On Behalf Of RICHARD ALAN REINER, D.C., P.A.
Docket Date 2015-12-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ ("UPDATED") RE: TRIAL COURT'S DENIAL OF EMERGENCY MOTION TO STAY PROCEEDING PENDING APPEAL
On Behalf Of SIMCHA PLAZA, LLC
Docket Date 2015-12-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RICHARD ALAN REINER, D.C., P.A.
Docket Date 2015-12-30
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of SIMCHA PLAZA, LLC
Docket Date 2015-12-30
Type Response
Subtype Reply
Description Reply ~ TO EMERGENCY MOTION
On Behalf Of SIMCHA PLAZA, LLC
Docket Date 2015-12-29
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY
On Behalf Of RICHARD ALAN REINER, D.C., P.A.
Docket Date 2015-12-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of RICHARD ALAN REINER, D.C., P.A.
Docket Date 2015-12-29
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants' December 29, 2015 request for emergency treatment is denied; further,ORDERED that appellants' December 29, 2015 emergency motion to stay is granted until December 31, 2015 at 10:30 AM. Appellee is ORDERED to file a reply to appellants' emergency motion to stay on or before December 31, 2015 at 8:30 AM; further, ORDERED that the appellants are directed to file a status report on or before December 31, 2015 at 8:30 AM regarding their efforts to receive an emergency hearing or emergency stay from the trial court.
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD ALAN REINER, D.C., P.A.
Docket Date 2015-12-28
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 2015-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State