Search icon

POINCIANA MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: POINCIANA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POINCIANA MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2011 (14 years ago)
Document Number: G67504
FEI/EIN Number 980062697

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

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
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SSIL, INC. President -
SSIL, INC. 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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
AJ SEAFOOD & GROCERY, INC., et al. VS POINCIANA MANAGEMENT, INC. 4D2012-0437 2012-02-09 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
502010CA020966XXXXMB

Parties

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2648107307 2020-04-29 0455 PPP 11911 US HWY 1 SUITE 206, NORTH PALM BEACH, FL, 33408
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134500
Loan Approval Amount (current) 134500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 18
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136028.07
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State