POINCIANA MANAGEMENT, INC. - Florida Company Profile

Entity Name: | POINCIANA MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Nov 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2011 (14 years ago) |
Document Number: | G67504 |
FEI/EIN Number | 980062697 |
Mail Address: | 11911 US HWY 1, NORTH PALM BEACH, FL, 33408, US |
Address: | 11911 US Hwy 1, Suite 206, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
City: | North Palm Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | President | - |
- | Director | - |
SPIEGEL ROBERT | Vice President | 11911 US Highway 1, Suite 206, North Palm Beach, FL, 33408 |
SPIEGEL ROBERT | Agent | 11911 US Hwy 1, NORTH PALM BEACH, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000107574 | PARK PLAZA | ACTIVE | 2009-05-14 | 2029-12-31 | - | 11911 US HIGHWAY 1, SUITE 206, SUITE 206, NORTH PALM BEACH, FL, 33408 |
G92154000002 | ROYAL POINCIANA PLAZA | ACTIVE | 1992-06-02 | 2027-12-31 | - | 11911 US HIGHWAY 1 STS 206, NORTH PALM BEACH, FL, 33408 |
G92154000003 | WEST 45TH STREET PLAZA | ACTIVE | 1992-06-02 | 2027-12-31 | - | WEST 45TH STREET PLAZA, 11911 US HIGHWAY 1 STE 206, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-18 | 11911 US Hwy 1, Suite 206, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 11911 US Hwy 1, Suite 206, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-26 | 11911 US Hwy 1, SUITE 206, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2011-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-20 | SPIEGEL, ROBERT | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000337251 | TERMINATED | 50-2023-CC-014157-XXXA-MB | COUNTY COURT OF PALM BEACH, FL | 2024-04-11 | 2029-06-03 | $10,175 | M&M ASPHALT MAINTENANCE, INC. DBA ALL COUNTY PAVING, 1180 SW 10TH STREET, DELRAY BEACH, FL 33444 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AJ SEAFOOD & GROCERY, INC., et al. VS POINCIANA MANAGEMENT, INC. | 4D2012-0437 | 2012-02-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANAND KUMAR VARMA |
Role | Appellant |
Status | Active |
Name | AJ SEAFOOD & GROCERY, INC |
Role | Appellant |
Status | Active |
Representations | ROBERT INGHAM |
Name | POINCIANA MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Representations | RICHARD S. COHEN (DNU) |
Name | HON. THOMAS H. BARKDULL, I I I |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-10-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-08-28 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ (APPELLEE) |
Docket Date | 2012-08-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2012-08-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | POINCIANA MANAGEMENT, INC. |
Docket Date | 2012-07-25 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ by 8/4/12 |
Docket Date | 2012-07-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ T- |
On Behalf Of | POINCIANA MANAGEMENT, INC. |
Docket Date | 2012-06-29 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss |
Docket Date | 2012-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 15 DAYS. |
Docket Date | 2012-06-05 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ T - |
On Behalf Of | POINCIANA MANAGEMENT, INC. |
Docket Date | 2012-05-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ T - |
On Behalf Of | AJ SEAFOOD & GROCERY, INC. |
Docket Date | 2012-04-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 30 DAYS TO 5/19/12 |
Docket Date | 2012-04-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ T - |
On Behalf Of | AJ SEAFOOD & GROCERY, INC. |
Docket Date | 2012-02-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal |
Docket Date | 2012-02-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-02-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AJ SEAFOOD & GROCERY, INC. |
Docket Date | 2012-02-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-24 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State