Search icon

INTERNATIONAL DATA MANAGEMENT, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL DATA 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: 10 Feb 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2002 (23 years ago)
Document Number: H98339
FEI/EIN Number 592638625

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

Address: 11369 OKEECHOBEE BLVD., BLDG. B, SUITE 100, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 11369 OKEECHOBEE BLVD., BLDG. B, SUITE 100, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL DATA MANAGEMENT, INC. 401(K) PLAN 2016 592638625 2017-12-11 INTERNATIONAL DATA MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5617986645
Plan sponsor’s address 11369 OKEECHOBEE BLVD, BLDG. B SUITE 100, ROYAL PALM BEACH, FL, 334118754

Signature of

Role Plan administrator
Date 2017-12-11
Name of individual signing SHELLYE SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL DATA MANAGEMENT, INC. 401(K) PLAN 2016 592638625 2017-07-27 INTERNATIONAL DATA MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5617986645
Plan sponsor’s address 11369 OKEECHOBEE BLVD., BLDG. B SU, ROYAL PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing SHELLYE SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL DATA MANAGEMENT, INC. 401(K) PLAN 2015 592638625 2016-07-29 INTERNATIONAL DATA MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5617986645
Plan sponsor’s address 11369 OKEECHOBEE BLVD., BLDG. B SU, ROYAL PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing SHELLYE SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL DATA MANAGEMENT, INC 401(K) PLAN 2011 592638625 2012-07-30 INTERNATIONAL DATA MANAGEMENT, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5617986645
Plan sponsor’s address 11369 OKEECHOBEE BLVD., BLDG. B, SUITE 100, ROYAL PALM BEACH, FL, 33411

Plan administrator’s name and address

Administrator’s EIN 592638625
Plan administrator’s name INTERNATIONAL DATA MANAGEMENT, INC
Plan administrator’s address 11369 OKEECHOBEE BLVD., BLDG. B, SUITE 100, ROYAL PALM BEACH, FL, 33411
Administrator’s telephone number 5617986645

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing SHELLYE L. SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL DATA MANAGEMENT, INC 401(K) PLAN 2010 592638625 2011-07-21 INTERNATIONAL DATA MANAGEMENT, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5617986645
Plan sponsor’s address 11369 OKEECHOBEE BLVD., BLDG. B, SUITE 100, ROYAL PALM BEACH, FL, 33411

Plan administrator’s name and address

Administrator’s EIN 592638625
Plan administrator’s name INTERNATIONAL DATA MANAGEMENT, INC
Plan administrator’s address 11369 OKEECHOBEE BLVD., BLDG. B, SUITE 100, ROYAL PALM BEACH, FL, 33411
Administrator’s telephone number 5617986645

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing SHELLYE L SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL DATA MANAGEMENT, INC 401(K) PLAN 2009 592638625 2010-07-16 INTERNATIONAL DATA MANAGEMENT, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5617986645
Plan sponsor’s address 11369 OKEECHOBEE BLVD., BLDG. B, SUITE 100, ROYAL PALM BEACH, FL, 33411

Plan administrator’s name and address

Administrator’s EIN 592638625
Plan administrator’s name INTERNATIONAL DATA MANAGEMENT, INC
Plan administrator’s address 11369 OKEECHOBEE BLVD., BLDG. B, SUITE 100, ROYAL PALM BEACH, FL, 33411
Administrator’s telephone number 5617986645

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing SHELLYE L. SCHWARTZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RIVERA HECTOR C Director 2026 Boss Hewett St., Oakland, FL, 34787
RIVERA HECTOR C President 2026 Boss Hewett St., Oakland, FL, 34787
RIVERA LOURDES E Vice President 2026 Boss Hewett St., Oakland, FL, 34787
RIVERA HECTOR C Agent 2026 Boss Hewett St, Oakland, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019337 CIAL EXPIRED 2019-02-07 2024-12-31 - 11369 OKEECHOBEE BLVD. BLDG. B, STE 100, ROYAL PALM BEACH, FL, 33411
G12000031242 IDM, INC. ACTIVE 2012-03-30 2027-12-31 - 11369 OKEECHOBEE BLVD., BLDG. B, SUITE 100, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 2026 Boss Hewett St, Hull Island, Oakland, FL 34787 -
REGISTERED AGENT NAME CHANGED 2017-02-13 RIVERA, HECTOR CANDIDO -
CHANGE OF PRINCIPAL ADDRESS 2003-02-17 11369 OKEECHOBEE BLVD., BLDG. B, SUITE 100, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2003-02-17 11369 OKEECHOBEE BLVD., BLDG. B, SUITE 100, ROYAL PALM BEACH, FL 33411 -
AMENDMENT 2002-08-12 - -

Court Cases

Title Case Number Docket Date Status
FIRST AMERICAN TITLE INSURANCE VS GOV. HARBOUR RESORT & MARINA, ET AL. 4D2015-4182 2015-11-06 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
2010CA027629XXXXMB

Parties

Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellant
Status Active
Representations Courtney Gilligan Saleski, Michael Garret Austin, Brent V. Trapana, Mark A. Kasten, Thomas Ralph Tatum
Name MICHAEL J. FOGLE
Role Appellee
Status Active
Name INTERNATIONAL DATA MANAGEMENT, INC.
Role Appellee
Status Active
Name EDWARD ANDERSON
Role Appellee
Status Active
Name ROBERT POOLE
Role Appellee
Status Active
Name RICHARD STRUTHERS
Role Appellee
Status Active
Name EDWARD J. LAUTH, I I I
Role Appellee
Status Active
Name SUSAN N. LAUTH
Role Appellee
Status Active
Name GOV. HARBOUR RESORT & MARINA
Role Appellee
Status Active
Representations JOSEPH M. MATTHEWS, COURTNEY LYNN ENGELKE, Rebecca Mercier Vargas, Stephanie L. Serafin, Jane Kreusler-Walsh
Name SHARON STRUTHERS
Role Appellee
Status Active
Name CAROL ANDERSON
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 16, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-05-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Mark A. Kasten's May 5, 2016 verified motion for admission to appear pro hac vice is granted, and Mark A. Kasten, Esquire, is permitted to appear in this appeal as counsel for appellant.
Docket Date 2016-05-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (WITH FEE) (FOR MARK A. KASTEN)
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-05-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellees' April 27, 2016 response in opposition, it is ORDERED that appellant's motion to stay appeal is granted. The above-styled appeal is stayed pending decision of the appeal in this court in case number 4D15-3009; further, ORDERED sua sponte that appellant's May 2, 2016 reply in support of its motion to stay appeal is stricken as unauthorized.
Docket Date 2016-05-02
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO STAY **STRICKEN AS UNAUTHORIZED - SEE 5/5/16 ORDER**
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-04-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY **SEE 5/5/16 ORDER**
On Behalf Of GOV. HARBOUR RESORT & MARINA
Docket Date 2016-04-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-04-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-04-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the Courtney G. Saleski's April 15, 2016 verified motion for admission to appear pro hac vice is granted, and Courtney G. Saleski, Esquire, is permitted to appear in this appeal as counsel for appellant.
Docket Date 2016-04-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ***NFE ABSENT DETAILED EXPLANATION** ORDERED that appellant's April 4, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before April 23, 2016. 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-04-04
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 FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of GOV. HARBOUR RESORT & MARINA
Docket Date 2015-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 04/13/16
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FIRST AMERICAN TITLE INSURANCE COMPANY VS GOVERNOR'S HARBOUR RESORT AND MARINA Ltd. 4D2015-3009 2015-08-06 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
2010CA027629XXXXMB

Parties

Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellant
Status Active
Representations Courtney Gilligan Saleski, Brent V. Trapana, Thomas Ralph Tatum, Michael Garret Austin
Name MICHAEL J. FOGLE
Role Appellee
Status Withdrawn
Name CAROL ANDERSON
Role Appellee
Status Withdrawn
Name SHARON STRUTHERS
Role Appellee
Status Withdrawn
Name SUSAN N. LAUTH
Role Appellee
Status Withdrawn
Name ROBERT POOLE
Role Appellee
Status Withdrawn
Name GOV. HARBOUR RESORT & MARINA
Role Appellee
Status Active
Name EDWARD ANDERSON
Role Appellee
Status Withdrawn
Name RICHARD STRUTHERS
Role Appellee
Status Withdrawn
Name INTERNATIONAL DATA MANAGEMENT, INC.
Role Appellee
Status Withdrawn
Name EDWARD J. LAUTH, I I I
Role Appellee
Status Withdrawn
Representations Jane Kreusler-Walsh, JOSEPH M. MATTHEWS, COURTNEY LYNN ENGELKE, Stephanie L. Serafin, Rebecca Mercier Vargas, MAUREEN ELIZABETH LEFEBVRE
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA MICHAEL GARRET AUSTIN 0457205
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed; further, Upon consideration of the stipulation for dismissal which states that each party is to bear its own attorneys' fees and costs, it is ORDERED that appellee's motion for attorney's fees is determined to be moot.
Docket Date 2016-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ REPORT AND JOINT STIPULATION FOR DISMISSAL
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-11-03
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the Parties' November 1, 2016 joint motion to abate appeal is granted, and this appeal is abated until the appropriate settlement documents are prepared and executed by the Parties. The Parties shall file a report with this court on or before January 15, 2017 as to the status of the settlement.
Docket Date 2016-11-01
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ (JOINT)
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-07-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 11, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-02-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2016-01-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 03/03/16
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2016-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2016-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2016-01-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's January 4, 2016 motion to correct case style is granted. The corrected case style is reflected above; further,ORDERED that the appellee's January 4, 2016 motion supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ REBECCA MERCIER VARGAS AND STEPHANIE L. SERAFIN
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2016-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT STYLE OF CASE
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2016-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2015-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/08/16
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2015-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SIXTY-SEVEN (67) VOLUMES
On Behalf Of Clerk - Palm Beach
Docket Date 2015-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/09/15
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2015-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2015-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-10-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-09-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellant's September 21, 2015 verified motion for permission to appear pro hac vice is granted, and Courtney G. Saleski, Esquire, is permitted to appear in this appeal as counsel for appellant.
Docket Date 2015-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-08-11
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 2015-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST AMERICAN TITLE INSURANCE

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4956238308 2021-01-23 0455 PPS 11369 Okeechobee Blvd Ste B-100, Royal Palm Beach, FL, 33411-8754
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35946
Loan Approval Amount (current) 35946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-8754
Project Congressional District FL-20
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 36317.28
Forgiveness Paid Date 2022-03-16
5319127109 2020-04-13 0455 PPP 11369 OKEECHOBEE BLVD, STE B100, WEST PALM BEACH, FL, 33411-8714
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-8714
Project Congressional District FL-20
Number of Employees 3
NAICS code 541191
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 36161.98
Forgiveness Paid Date 2021-05-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State