Entity Name: | PULITZER GROVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PULITZER GROVES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Mar 1986 (39 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | J02564 |
FEI/EIN Number |
591682110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 YALE DRIVE, LAKE WORTH, FL, 33460, US |
Mail Address: | 20 YALE DRIVE, LAKE WORTH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PULITZER MACLEAN S | Director | 20 YALE DRIVE, LAKE WORTH, FL, 33460 |
PULITZER MACLEAN S | President | 20 YALE DRIVE, LAKE WORTH, FL, 33460 |
PULITZER ZACHARY S | Director | 20 YALE DRIVE, LAKE WORTH, FL, 33460 |
PULITZER ZACHARY S | Secretary | 20 YALE DRIVE, LAKE WORTH, FL, 33460 |
Hampton Dina | Agent | 1210 SW 2nd Ave, Okeechobe, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 1210 SW 2nd Ave, Okeechobe, FL 34974 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-04 | Hampton, Dina | - |
REINSTATEMENT | 2016-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-08-03 | 20 YALE DRIVE, LAKE WORTH, FL 33460 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-03 | 20 YALE DRIVE, LAKE WORTH, FL 33460 | - |
NAME CHANGE AMENDMENT | 1992-06-18 | PULITZER GROVES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACLEAN PULITZER, ET AL., VS PETER PULITZER, ET AL., | 2D2016-3195 | 2016-07-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MACLEAN PULITZER |
Role | Appellant |
Status | Active |
Representations | DAVID N. FINKELSTEIN, ESQ. |
Name | PULITZER GROVES, INC. |
Role | Appellant |
Status | Active |
Name | ZACHARY PULITZER |
Role | Appellant |
Status | Active |
Name | PETER PULITZER |
Role | Appellee |
Status | Active |
Representations | SCOTT R. LE CONEY, ESQ. |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-08-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed as untimely filed. |
Docket Date | 2016-08-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Villanti, C.J., and Crenshaw and Salario |
Docket Date | 2016-08-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS |
On Behalf Of | MACLEAN PULITZER |
Docket Date | 2016-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT Response to Court Order-74a ~ Appellants' "motion for extension of time to respond to motion to dismiss" is granted until August 18, 2016. |
Docket Date | 2016-08-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS |
On Behalf Of | MACLEAN PULITZER |
Docket Date | 2016-07-28 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | PETER PULITZER |
Docket Date | 2016-07-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PETER PULITZER |
Docket Date | 2016-07-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to Appellee Peter Pulitzer's motion to dismiss. |
Docket Date | 2016-07-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-07-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-07-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MACLEAN PULITZER |
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County 472012CA000431CAAMX |
Parties
Name | TIMOTHY BOBERG |
Role | Appellant |
Status | Active |
Representations | DAVID N. FINKELSTEIN |
Name | Seacoast National Bank |
Role | Appellant |
Status | Active |
Name | PETER PULITZER |
Role | Appellee |
Status | Active |
Representations | BERT J. HARRIS, I I I, Scott R. LeConey |
Name | PULITZER GROVES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Gary L. Sweet |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Okeechobee |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-07-07 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellee Peter Pulitzer's May 2, 2016 motion for attorneys' fees is denied. |
Docket Date | 2016-07-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-05-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TIMOTHY BOBERG |
Docket Date | 2016-05-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PETER PULITZER |
Docket Date | 2016-05-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | PETER PULITZER |
Docket Date | 2016-04-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | TIMOTHY BOBERG |
Docket Date | 2016-04-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TIMOTHY BOBERG |
Docket Date | 2016-03-04 |
Type | Disposition by Order |
Subtype | Granted in Part/Denied in Part |
Description | ORD-Grant in Part/Deny in Part ~ ORDERED that appellee's March 1, 2016 motion to expedite is granted in part and denied in part. The briefing schedule in this appeal will not be shortened, but the appeal will proceed on an expedited basis in that motions for extension of time will be granted sparingly, and no agreed notices of extension of time will be accepted. |
Docket Date | 2016-03-03 |
Type | Response |
Subtype | Response |
Description | Response ~ (AMENDED) TO MOTION TO EXPEDITE |
On Behalf Of | TIMOTHY BOBERG |
Docket Date | 2016-03-02 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that appellant shall file a response to appellee's March 1, 2016 motion to expedite within three (3) days from the date of this order. |
Docket Date | 2016-03-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | PETER PULITZER |
Docket Date | 2016-03-01 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite |
On Behalf Of | PETER PULITZER |
Docket Date | 2016-02-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NINE (9) VOLUMES |
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. |
Docket Date | 2016-02-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-02-03 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2016-02-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TIMOTHY BOBERG |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-04-04 |
ANNUAL REPORT | 2014-09-19 |
ANNUAL REPORT | 2013-08-23 |
REINSTATEMENT | 2012-10-04 |
ANNUAL REPORT | 2011-09-16 |
ANNUAL REPORT | 2010-08-03 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State