Search icon

MARCINKOSKI GRADALL, INC. - Florida Company Profile

Company Details

Entity Name: MARCINKOSKI GRADALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCINKOSKI GRADALL, 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: 23 Apr 1984 (41 years ago)
Document Number: H00093
FEI/EIN Number 592414088

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

Address: 422 WEST INDUSTRIAL AVENUE 1N, BOYNTON BEACH, FL, 33426-3657, US
Mail Address: 422 WEST INDUSTRIAL AVENUE 1N, BOYNTON BEACH, FL, 33426-3657, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCINKOSKI RAY A President 6666 43RD AVE SOUTH, LAKE WORTH, FL, 33463
Marcinkoski Dale R Vice President 1905 Herder Pkwy., Lantana, FL, 33462
MARCINKOSKI RAY A Agent 6666 43RD AVE SOUTH, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 422 WEST INDUSTRIAL AVENUE 1N, BOYNTON BEACH, FL 33426-3657 -
CHANGE OF MAILING ADDRESS 2012-02-22 422 WEST INDUSTRIAL AVENUE 1N, BOYNTON BEACH, FL 33426-3657 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 6666 43RD AVE SOUTH, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2004-02-24 MARCINKOSKI, RAY A -

Court Cases

Title Case Number Docket Date Status
KFIR BARANES, ETC., ET AL. VS ELEMENT FINANCIAL CORP., ET AL. SC2017-1084 2017-06-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-368

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA008850XXXXMB

Parties

Name Kfir Baranes
Role Petitioner
Status Active
Representations William J. Roe
Name The Best Floor Care, Inc
Role Petitioner
Status Active
Name ELEMENT FINANCIAL CORP.
Role Respondent
Status Active
Representations Eric Zwiebel
Name MARCINKOSKI GRADALL, INC.
Role Respondent
Status Active
Representations Peter Feaman
Name Ray Marcinkoski
Role Respondent
Status Active
Name Meenu Talwar Sasser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-02
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The above case, which was scheduled for oral argument on March 7, 2018, has been removed from the oral argument calendar.The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2018-03-02
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION)
On Behalf Of Element Financial Corp
View View File
Docket Date 2017-12-11
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, March 7, 2018.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2017-12-07
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Respondents, Marcinkoski Grandall, Inc., and Ray A. Marcinkoski's, "Motion for Re-Alignment As Petitioner and Motion for Leave to File Brief on Existing Briefing Schedule," filed on October 17, 2017, and "Motion for Extension of Time to Be Re-Aligned and to Join as Petitioners in this Appeal," filed on October 24, 2017, are hereby denied as untimely. The "Notice of Joinder in Petitioner's Brief on the Merits of Marcinkoski Grandall, Inc., and Ray A. Marcinkoski" filed on November 9, 2017, and the "Notice of Joinder in Petitioner's Reply Brief of Marcinkoski Grandall, Inc., and Ray A. Marcinkoski" filed on December 4, 2017, are hereby stricken.
Docket Date 2017-12-04
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "NOTICE OF JOINDER IN PETITIONERS' REPLY BRIEF OF MARCINKOSKI GRANDALL, INC. AND RAY A. MARCINKOSKI" **STRICKEN AS THE RESPONDENTS WERE DENIED RE-ALIGNMENT AS PETITIONERS ON 12/7/2017**
On Behalf Of Marcinkoski Gradall, Inc
View View File
Docket Date 2017-12-04
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Kfir Baranes
View View File
Docket Date 2017-11-13
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description PAY NOTICE JOINDER FEE-295
On Behalf Of Marcinkoski Gradall, Inc
Docket Date 2017-11-13
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Element Financial Corp
View View File
Docket Date 2017-11-09
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "NOTICE OF JOUNDER IN PETITIONER'S BRIEF ON THE MERITS OF MARCINKOSKI GRANDALL, INC., AND RAY A. MARCINKOSKI" **STRICKEN AS THE RESPONDENTS WERE DENIED RE-ALIGNMENT AS PETITIONERS ON 12/7/2017**
On Behalf Of Marcinkoski Gradall, Inc
View View File
Docket Date 2017-11-06
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Kfir Baranes
View View File
Docket Date 2017-11-02
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioners' appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petitioners are directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2017-11-01
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ Amended Appendix to Petitioner's Initial Brief (The amended appendix is not properly indexed, paginated, and bookmarked) **11/02/17: Stricken for non-compliance**
On Behalf Of Kfir Baranes
View View File
Docket Date 2017-10-30
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petitioner is directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2017-10-26
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONSE TO MOTION FOR EXTENSION OF TIME TO BERE-ALIGNED AND TO JOIN AS PETITIONERS IN THIS APPEAL"
On Behalf Of Element Financial Corp
View View File
Docket Date 2017-10-25
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ **STRICKEN ON 10/30/2017 AS IT IS NOT CORRECTLY PAGINATED ACCORDING TO RULE**
On Behalf Of Kfir Baranes
View View File
Docket Date 2017-10-25
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 VOLUME SUPPLEMENTAL DCA RECORD ON APPEAL
Docket Date 2017-10-24
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ MOTION FOR EXTENSION OF TIME TO BE RE-ALIGNED AND TO JOIN AS PETITONER IN THIS APPEAL
On Behalf Of Marcinkoski Gradall, Inc
View View File
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR RE-ALIGNMENT AS A PETITIONERAND MOTION FOR LEAVE TO FILE BRIEF ON EXISTING BRIEFINGSCHEDULE
On Behalf Of Element Financial Corp
View View File
Docket Date 2017-10-17
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "MOTION FOR RE-ALIGNMENT AS A PETITIONER AND MOTION FOR LEAVE TO FILE BRIEF ON EXISTING BRIEFING SCHEDULE"
On Behalf Of Marcinkoski Gradall, Inc
View View File
Docket Date 2017-10-10
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before October 30, 2017; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before December 11, 2017. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2017-07-10
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's motion to stay filed in the above cause is granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Fifteenth Judicial Circuit in and for Palm Beach County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2017-06-29
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
On Behalf Of Kfir Baranes
View View File
Docket Date 2017-06-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Element Financial Corp
View View File
Docket Date 2017-06-23
Type Order
Subtype Couns Substitution Stipulation GR
Description ORDER-COUNS SUBSTITUTION STIPULATION GR ~ The stipulation for substitution of counsel as attorney of record is hereby approved by this Court and William J. Roe is hereby substituted as counsel of record for petitioners.
Docket Date 2017-06-22
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION STIPULATION
On Behalf Of Kfir Baranes
View View File
Docket Date 2017-06-20
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on June 19, 2017, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before June 26, 2017, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2017-06-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Kfir Baranes
View View File
Docket Date 2017-06-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Kfir Baranes
View View File
Docket Date 2017-06-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Kfir Baranes
View View File
Docket Date 2017-06-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-06-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Kfir Baranes
View View File
RAY A. MARCINKOSKI VS KFIR BARANES, THE BEST FLOOR CARE, INC., ET AL. 4D2016-0810 2016-03-10 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
2014CA008850XXXXMB

Parties

Name RAY A. MARCINKOSKI
Role Appellant
Status Active
Representations Peter Marshall Feaman, Nancy E. Guffey
Name MARCINKOSKI GRADALL, INC.
Role Appellee
Status Active
Name ELEMENT FINANCIAL CORP.
Role Appellee
Status Active
Name THE BEST FLOOR CARE, INC.
Role Appellee
Status Active
Name KFIR BARANES
Role Appellee
Status Active
Representations William Joseph Roe, CONSUMER LAW OFFICE, P.A., ERIC B. ZWIEBEL
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-04-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ (JOINT) FOR DISMISSAL
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2017-07-31
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's July 21, 2017 "motion to stay this appeal pending ruling by Florida Supreme Court in related appeal case no. 4D16-0368 (and case no.: SC17-1084) to this appeal to avoid unnecessary expenses and administrative labor" is granted, and the above-styled appeal is stayed pending the decision of the Florida Supreme Court in case number SC17-1084, Element Financial Corp. v. Marcinkoski Gradall, Inc., et al.
Docket Date 2017-07-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2017-07-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2017-06-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 22, 2017, the Law Office of William J. Roe, P.A. is substituted for Juan Ramirez, Jr., and ADR Miami, LLC, as counsel for appellees Kfir Baranes and The Best Floor Care, Inc. in the above-styled cause.
Docket Date 2017-06-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of KFIR BARANES
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KFIR BARANES
Docket Date 2017-05-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ (FILED IN 16-368) **SEE 5/23/17 ORDER**
On Behalf Of Clerk - Palm Beach
Docket Date 2017-05-23
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that appellant's May 17, 2017 "unopposed motion to lift stay of this appeal, and transfer/consolidate record on appeal in related appeal case no. 4D16-0368 to this appeal to avoid unnecessary expenses and administrative labor" is granted. The stay entered on July 7, 2016 is lifted and the above-styled appeal shall proceed. The appellant shall serve the initial brief within seventy (70) days from the date of this order. The parties shall utilize the record from case number 4D16-0368 for the purposes of the above-styled case.
Docket Date 2016-05-13
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 RAY A. MARCINKOSKI
Docket Date 2017-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY OF THIS APPEAL *AND* TRANSFER/CONSOLIDATE RECORD ON APPEAL, ETC. **AMENDED**
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2017-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY OF THIS APPEAL *AND* TRANSFER/CONSOLIDATE RECORD ON APPEAL, ETC.
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2017-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KFIR BARANES
Docket Date 2017-04-12
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ Upon consideration of appellant's April 6, 2017 notice of withdrawal, it is ORDERED that appellant's April 5, 2017 "motion to lift stay of this appeal, and transfer/consolidate record on appeal in related appeal case no. 4D16-0368 to this appeal to avoid unnecessary expenses and administrative labor" is considered withdrawn.
Docket Date 2017-04-06
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO LIFT STAY OF THIS APPEAL, ETC.
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2017-04-05
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion To Vacate Stay ~ **MOTION WITHDRAWN - SEE 4/12/17 ORDER** *AND* TRANSFER/CONSOLIDATE RECORD ON APPEAL IN RELATED CASE 4D16-368 TO THIS APPEAL TO AVOID UNNECESSARY EXPENSES AND ADMINISTRATIVE LABOR.
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2016-07-07
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellant's June 28, 2016 agreed motion to abate this proceeding is granted, and the above-styled appeal is stayed pending the decision of this court in case number 4D16-0368, Element Financial Corp. v. Marcinkoski Gradall, Inc., et al.
Docket Date 2016-06-28
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2016-05-17
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 May 13, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 15, 2016. 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 2016-03-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2016-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2016-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-21
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ The Florida Supreme Court having reached its decision in case number SC17-1084, it is ORDERED that the stay entered on July 31, 2017, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall serve the initial brief within twenty (20) 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 will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2017-06-05
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the May 12, 2017 motion of Gregory L. Scott and the law firm of Nason, Yeager, Gerson, White and Lioce, P.A., for leave to withdraw as counsel for appellees Kfir Barnes and The Best Floor Care, Inc., is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, 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 appellee, The Best Floor Care, Inc., shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2016-03-14
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.
ELEMENT FINANCIAL CORP. VS MARCINKOSKI GRADALL, INC., RAY A. MARCINKOSKI, ET AL. 4D2016-0368 2016-02-02 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
2014CA008850 (AI)

Parties

Name ELEMENT FINANCIAL CORP.
Role Appellant
Status Active
Representations ERIC B. ZWIEBEL
Name KFIR BARANES
Role Appellee
Status Active
Name THE BEST FLOOR CARE, INC.
Role Appellee
Status Active
Name RAY A. MARCINKOSKI
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name MARCINKOSKI GRADALL, INC.
Role Appellee
Status Active
Representations Peter Marshall Feaman, Noah B. Tennyson, Nancy E. Guffey, Juan Ramirez

Docket Entries

Docket Date 2018-03-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1084 (VOLUNTARILY DISMISSED)
Docket Date 2017-10-24
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court ~ RECORD SENT ELECTRONICALLY
Docket Date 2017-10-10
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1084 ACCEPTING JURISDICTION, BRIEFING SCHEDULE AND RECORD DUE12/11/17.
Docket Date 2017-07-11
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1084
Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1084
Docket Date 2017-06-08
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2017-05-23
Type Response
Subtype Response
Description Response ~ TO PRO SE MOTION FOR RECONSIDERATION.
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2017-05-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ *AND* RESPONSE TO MOTION TO WITHDRAW.
Docket Date 2017-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2017-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-05
Type Response
Subtype Response
Description Response ~ TO MOTIONS FOR REHEARING.
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2017-04-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (KFIR BARANES AND THE BEST FLOOR CARE, INC.)
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees, Marchinkoski Grandall, Inc. and Ray A. Marcinkoski'S, April 13, 2017 motion for extension is granted and the time for filing a motion for rehearing is extended to and including April 28, 2017.
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's April 12, 2017 motion for extension is granted and the time for filing a motion for rehearing is extended fifteen (15) days from the date of this order; further,ORDERED that appellee's April 12, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (MARCINKOSKI GRANDALL, INC. & RAY A. MARCINKOSKI) TO MOTION FOR REHEARING.
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2017-04-12
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY.
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2017-04-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (KFIR BARANES & THE BEST FLOOR CARE, INC.) TO FILE MOTION FOR REHEARING.
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2016-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ON BEHALF OF RAY A. MARCHINKOSKI AND MARCHINKOSKI GRADALL, INC.
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 12, 2016 renewed motion for extension of time is granted, and appellant shall serve the reply brief on or before October 10, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 2, 2016 motion for extension of time is granted in part, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2016-07-26
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 MARCINKOSKI GRADALL, INC.
Docket Date 2016-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ (20 DAYS AFTER ANSWER BRIEF FILED BY MARCINKOSKI GRANDALL, INC., et al.)
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2016-07-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's counsel's July 7, 2016 notice of unavailability is stricken as unauthorized.
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees, Marcinkoski Grandall, Inc. and Ray A. Marcinkoski's, July 5, 2016 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 28, 2016. In addition, appellees are 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 2016-07-07
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN AS UNAUTHORIZED 7/12/16**
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2016-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ON BEHALF OF KFIR "LEO" BARANES AND THE BEST FLOOR CARE, INC.
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2016-07-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's July 5, 2016 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the issues. 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 2016-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN 7/6/16**
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2016-07-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2016-07-05
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 MARCINKOSKI GRADALL, INC.
Docket Date 2016-06-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2016-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2016-05-23
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-04-01
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 ELEMENT FINANCIAL CORP.
Docket Date 2016-03-28
Type Record
Subtype Transcript
Description Transcript Received ~ (406 PAGES)
Docket Date 2016-03-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
Docket Date 2016-02-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2016-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that the appellee Kfir Baranes' May 22, 2017 motion for reconsideration is denied.
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellees, KFIR Baranes and the Best Floor Care, Inc. and Marcinkoski Gradal, Inc.'s, April 28, 2017 motions for rehearing are denied.
Docket Date 2016-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' July 26, 2016 unopposed 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 2016-04-11
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 April 1, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 11, 2016. 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 2016-02-04
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.

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101048460 0418800 1986-04-24 4101 MAHOGANY DR. (BLDGS. 1-12), BOYNTON BEACH, FL, 33435
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-04-24
Case Closed 1986-07-08

Related Activity

Type Referral
Activity Nr 901023481
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1986-06-11
Abatement Due Date 1986-06-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1986-06-11
Abatement Due Date 1986-06-19
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1262058500 2021-02-18 0455 PPS 422 W Industrial Ave # 1N, Boynton Beach, FL, 33426-3657
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-3657
Project Congressional District FL-22
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39283.15
Forgiveness Paid Date 2021-11-16
2151797407 2020-05-05 0455 PPP 422 W INDUSTRIAL AVE 1N, BOYNTON BEACH, FL, 33426-3657
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-3657
Project Congressional District FL-22
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39274.6
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State