Search icon

ASSET ENHANCEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ASSET ENHANCEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSET ENHANCEMENT, 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: 29 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2006 (19 years ago)
Document Number: H96822
FEI/EIN Number 592638582

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

Address: 1280 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1280 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BOYLE MARTIN E Director 1280 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
O'BOYLE MARTIN E President 1280 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
O'BOYLE MARTIN E Treasurer 1280 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
RING WILLIAM F Vice President 1280 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
O'BOYLE SHEILA L Agent 23 N. HIDDEN HARBOUR DR., GULF STREAM, FL, 33483

Events

Event Type Filed Date Value Description
REINSTATEMENT 2006-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1995-09-07 ASSET ENHANCEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 1990-11-06 1280 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1990-11-06 1280 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 1990-11-06 O'BOYLE, SHEILA L -
REGISTERED AGENT ADDRESS CHANGED 1988-05-13 23 N. HIDDEN HARBOUR DR., GULF STREAM, FL 33483 -

Court Cases

Title Case Number Docket Date Status
ASSET ENHANCEMENT, INC. VS TOWN OF GULF STREAM 4D2020-0140 2020-01-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA010216 AF

Parties

Name ASSET ENHANCEMENT, INC.
Role Petitioner
Status Active
Representations L. Martin Reeder
Name Town of Gulf Stream
Role Respondent
Status Active
Representations Robert A. Sweetapple, Edward C. Nazzaro, Joanne M. O'Connor
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the January 16, 2020 petition for writ of prohibition is denied.LEVINE, C.J., FORST and KLINGENSMITH, JJ., concur.
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-01-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-01-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-01-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of ASSET ENHANCEMENT, INC.
MARTIN E. O'BOYLE and ASSET ENHANCEMENT, INC. VS TOWN OF GULF STREAM, et al. 4D2017-2725 2017-08-28 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
502015CA001737

Parties

Name Martin E. O'Boyle
Role Appellant
Status Active
Representations Jonathan O'Boyle, Robert Rivas
Name ASSET ENHANCEMENT, INC.
Role Appellant
Status Active
Name SCOTT MORGAN
Role Appellee
Status Active
Name Joanne M. O'Connor
Role Appellee
Status Active
Name John Cater Randolph
Role Appellee
Status Active
Name Robert A. Sweetapple
Role Appellee
Status Active
Name Town of Gulf Stream
Role Appellee
Status Active
Representations Kathryn L. Ender, JEFFREY J. HOCHMAN, Hudson Carter Gill, Therese Ann Savona, Joshua A. Goldstein
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-21
Type Response
Subtype Objection
Description Objection ~ TO STIPULATION FOR DISMISSAL
On Behalf Of Town of Gulf Stream
Docket Date 2018-12-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the parties December 18, 2018 notice of voluntary dismissal is stricken as unauthorized.
Docket Date 2018-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ *STRICKEN*
On Behalf Of Town of Gulf Stream
Docket Date 2018-11-28
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that the appellant's November 7, 2018 motion for certification, clarification and/or a written opinion is denied.
Docket Date 2018-11-26
Type Response
Subtype Response
Description Response ~ TO THE MOTION FOR CERTIFICATION, CLARIFICATION, AND/OR A WRITTEN OPINION (TOWN OF GULF STREAM)
On Behalf Of Town of Gulf Stream
Docket Date 2018-11-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR CERTIFICATION,CLARIFICATION, AND/OR A WRITTEN OPINION (ROBERT A. SWEETAPPLE)
On Behalf Of Town of Gulf Stream
Docket Date 2018-11-07
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ MOTION FOR CERTIFICATION, CLARIFICATION, AND/OR A WRITTEN OPINION
On Behalf Of Martin E. O'Boyle
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2018-06-27
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 2018-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Martin E. O'Boyle
Docket Date 2018-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 5/28/18.
On Behalf Of Martin E. O'Boyle
Docket Date 2018-05-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the May 3, 2018 motion of Robert Rivas, counsel for appellant, to withdraw as counsel is granted. This court notes that the appellants will continue to be represented by Jonathan R. O’Boyle.
Docket Date 2018-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Martin E. O'Boyle
Docket Date 2018-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ROBERT A. SWEETAPPLE)
On Behalf Of Town of Gulf Stream
Docket Date 2018-04-17
Type Response
Subtype Response
Description Response ~ TO THE APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of Town of Gulf Stream
Docket Date 2018-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 4/19/18 (ROBERT A. SWEETAPPLE)
On Behalf Of Town of Gulf Stream
Docket Date 2018-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Martin E. O'Boyle
Docket Date 2018-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 4/17/18
On Behalf Of Martin E. O'Boyle
Docket Date 2018-03-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (17 PAGES)
Docket Date 2018-03-16
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that appellee's March 14, 2018 motion to correct and supplement record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2018-03-14
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ *AND* SUPPLEMENT RECORD ON APPEAL
On Behalf Of Town of Gulf Stream
Docket Date 2018-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (TOWN OF GULF STREAM, SCOTT MORGAN, JOHN C. RANDOLPH, and JOANNE O'CONNOR)
On Behalf Of Town of Gulf Stream
Docket Date 2018-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/09/18 (ROBERT A. SWEETAPPLE)
On Behalf Of Town of Gulf Stream
Docket Date 2018-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/08/18 (ROBERT A. SWEETAPPLE)
On Behalf Of Town of Gulf Stream
Docket Date 2018-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/14/18 (TOWN OF GULF STREAM, SCOTT MORGAN,JOHN C. RANDOLPH, and JOANNE O'CONNOR)
On Behalf Of Town of Gulf Stream
Docket Date 2018-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Martin E. O'Boyle
Docket Date 2018-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (303 PAGES)
Docket Date 2018-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TEN DAYS TO 1/15/18
On Behalf Of Martin E. O'Boyle
Docket Date 2017-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/03/18
On Behalf Of Martin E. O'Boyle
Docket Date 2017-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/04/17
On Behalf Of Martin E. O'Boyle
Docket Date 2017-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (AMENDED) *AND* DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Town of Gulf Stream
Docket Date 2017-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ *AND* DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Town of Gulf Stream
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-08-29
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 2017-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Martin E. O'Boyle

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State