Search icon

JOHN BOYLE & COMPANY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: JOHN BOYLE & COMPANY, INCORPORATED
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: 30 Dec 1993 (31 years ago)
Date of dissolution: 13 Oct 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Oct 2009 (16 years ago)
Document Number: F93000005947
FEI/EIN Number 134967040

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

Address: 1401-101 OLD DIXIE HWY, LAKE PARK, FL, 33403
Mail Address: 1831 N. PARK AVE., GLEN RAVEN, NC, 27217, US
ZIP code: 33403
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WHITE WILLIAM W V34 1803 SALISBURG RD, STATESVILLE, NC, 28677
BROWN JEFFREY L Chief Financial Officer 1803 SALISBURY RD, STATESVILLE, NC, 28677
DORFMAN MICHAEL B President 1803 SALISBURY ROAD, STATESVILLE, NC, 28677

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-10-13 - -
CHANGE OF MAILING ADDRESS 2009-10-13 1401-101 OLD DIXIE HWY, LAKE PARK, FL 33403 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 1401-101 OLD DIXIE HWY, LAKE PARK, FL 33403 -

Court Cases

Title Case Number Docket Date Status
JANICE TOLSON VS JOHN BOYLE 4D2017-2057 2017-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13 016281 (21)

Parties

Name JANICE TOLSON
Role Appellant
Status Active
Representations Justin C. Carlin
Name JOHN BOYLE & COMPANY, INCORPORATED
Role Appellee
Status Active
Representations David A. Hoines
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's July 27, 2017 motion for award of attorney's fees is denied.
Docket Date 2018-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-06
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 2018-03-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's February 28, 2018 motion for leave to file amended reply brief is granted. The proposed amended reply brief is deemed filed.
Docket Date 2018-02-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JANICE TOLSON
Docket Date 2018-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **SEE AMENDED REPLY BRIEF**
On Behalf Of JANICE TOLSON
Docket Date 2018-02-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of JOHN BOYLE
Docket Date 2018-02-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of JOHN BOYLE
Docket Date 2018-02-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with 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 2018-02-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of JOHN BOYLE
Docket Date 2018-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **SEE AMENDED ANSWER BRIEF**
On Behalf Of JOHN BOYLE
Docket Date 2018-01-25
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 January 16, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 2, 2018. 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 2018-01-16
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 JOHN BOYLE
Docket Date 2017-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JANICE TOLSON
Docket Date 2017-11-20
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 November 15, 2017 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 2017-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION FILED.
On Behalf Of JOHN BOYLE
Docket Date 2017-11-01
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 October 23, 2017 motion for extension of time is granted. The initial brief was filed on October 27, 2017.
Docket Date 2017-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANICE TOLSON
Docket Date 2017-10-26
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-10-23
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 JANICE TOLSON
Docket Date 2017-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (247 PAGES)
Docket Date 2017-09-22
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 18, 2017 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 2017-09-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: RECORD
On Behalf Of JANICE TOLSON
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FILED.
On Behalf Of JANICE TOLSON
Docket Date 2017-08-31
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on August 21, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment of the record on appeal.
Docket Date 2017-08-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the clerk of the lower tribunal's August 14, 2017 response, it is ORDERED that this appeal is deemed timely filed on June 23, 2017, and shall proceed. The clerk of the lower tribunal is reminded of its ministerial duty to accept and promptly transmit the notices of appeal to this court when tendered. See State v. Johnson, 139 So. 3d 968 (Fla. 1st DCA 2014) (“it is the ministerial duty of a trial court clerk to accept and promptly file a notice of appeal when tendered.”) (quoting Hughes v. State, 565 So. 2d 354 (Fla. 1st DCA 1990)); G.W. v. Rushing, 22 So. 3d 819, 821 (Fla. 2d DCA 2009).
Docket Date 2017-08-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-08-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Response of the Clerk of the Circuit Court
Docket Date 2017-08-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk of the lower tribunal shall file a response to appellant's July 24, 2017 jurisdictional brief within five (5) days explaining whether appellant did, in fact, file the notice of appeal on June 23, 2017, but had it rejected.
Docket Date 2017-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN BOYLE
Docket Date 2017-07-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S STATEMENT REGARDING BASIS OF JURISDICTION
On Behalf Of JOHN BOYLE
Docket Date 2017-07-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 24, 2017 motion to deem statement regarding basis of jurisdiction timely filed is granted.
Docket Date 2017-07-24
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of JANICE TOLSON
Docket Date 2017-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM STATEMENT REGARDING BASIS OF JURISDICTION TIMELY FILED *OR* ALTERNATIVELY FOR EXTENSION OF TIME.
On Behalf Of JANICE TOLSON
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 17, 2017 motion for extension is granted and the time to comply with this court's July 5, 2017 order is extended to and including July 21, 2017.
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO 7/5/17 ORDER.
On Behalf Of JANICE TOLSON
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANICE TOLSON
Docket Date 2017-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-19
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 December 18, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 19, 2018. 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 2017-12-18
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 JOHN BOYLE
Docket Date 2017-12-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's December 11, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2017-12-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JANICE TOLSON
Docket Date 2017-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JANICE TOLSON
Docket Date 2017-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JANICE TOLSON
Docket Date 2017-07-05
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 this appeal is timely, as the order appealed appears to have been entered upon a rule 1.540 motion, and motions for rehearing of orders on rule 1.540 motions do not toll the time to appeal. Fla. R. App. P. 9.130(a)(5). FurtherAppellee may file a response within ten (10) days of service of that statement.
JOHN BOYLE VS JANICE TOLSON 4D2015-4209 2015-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13016281 (21)

Parties

Name JOHN BOYLE & COMPANY, INCORPORATED
Role Appellant
Status Active
Representations David A. Hoines
Name JANICE TOLSON
Role Appellee
Status Active
Representations Justin C. Carlin
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 27, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN BOYLE
Docket Date 2015-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ("SUPPLEMENTAL") CERT. COPY FILED 11/9/15
Docket Date 2015-11-12
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ The order on appeal is not a final, appealable order, as it reflects that a final judgment setting forth the amounts awarded will be entered.ORDERED that appellant shall have thirty (30) days from the date of this order to obtain and file with this court the final judgment. See Fla. R. App. P. 9.110(I). Further,ORDERED that the above-styled case is hereby stayed until the date on which the final judgment is filed with this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date.ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter the final judgment in these proceedings.
Docket Date 2015-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN BOYLE
Docket Date 2015-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2009-10-13
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-02
Reg. Agent Change 2004-11-08
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State