Search icon

PULITZER GROVES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
MACLEAN PULITZER, ET AL., VS PETER PULITZER, ET AL., 2D2016-3195 2016-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC13-416

Parties

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
TIMOTHY BOBERG VS PETER PULITZER, et al. 4D2016-0384 2016-02-03 Closed
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

Documents

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