Search icon

PENN FLORIDA REALTY CORP. - Florida Company Profile

Company Details

Entity Name: PENN FLORIDA REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENN FLORIDA REALTY CORP. 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: 05 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2021 (4 years ago)
Document Number: J76414
FEI/EIN Number 592831284

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

Address: 1515 N. FEDERAL HWY, SUITE 306, BOCA RATON, FL, 33432, US
Mail Address: 1515 N. FEDERAL HWY, SUITE 306, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLERT CAROLYN B Vice President 1515 N. FEDERAL HWY, BOCA RATON, FL, 33432
PIAZZA ALBERT President 1515 N. FEDERAL HWY, BOCA RATON, FL, 33432
Warne David Agent 1515 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-15 - -
AMENDMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 Warne, David -
REGISTERED AGENT ADDRESS CHANGED 2004-05-05 1515 N FEDERAL HIGHWAY, STE 306, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 1515 N. FEDERAL HWY, SUITE 306, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1993-05-01 1515 N. FEDERAL HWY, SUITE 306, BOCA RATON, FL 33432 -

Court Cases

Title Case Number Docket Date Status
PETER CHINNOCK VS PENN- FLORIDA REALTY CORP. 4D2020-2266 2020-10-20 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
502017CA002308XXXMB AI

Parties

Name Peter Chinnock
Role Appellant
Status Active
Representations Karen Coolman Amlong, William R. Amlong
Name PENN FLORIDA REALTY CORP.
Role Appellee
Status Active
Representations David K. Friedman, William J. Cornwell
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s June 16, 2021 motion for attorney's fees and costs is denied. Further,ORDERED that appellant’s March 30, 2021 corrected petition for attorney’s fees and costs is denied.
Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2021-12-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peter Chinnock
Docket Date 2021-10-19
Type Notice
Subtype Notice
Description Notice ~ RE: OA
On Behalf Of Penn- Florida Realty Corp.
Docket Date 2021-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for December 7, 2021, at 10:15 A.M. for 15 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court.  Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website.  In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff at 3:30pm on either October 27, 2021 or November 17, 2021 at Zoom meeting ID
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Peter Chinnock
Docket Date 2021-09-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 7, 2021, at 9:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on Wednesday or Thursday of the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-07-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Peter Chinnock
Docket Date 2021-07-16
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 July 15, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) 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 2021-07-15
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 Peter Chinnock
Docket Date 2021-06-25
Type Response
Subtype Response
Description Response
On Behalf Of Peter Chinnock
Docket Date 2021-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Penn- Florida Realty Corp.
Docket Date 2021-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 6/25/21**
On Behalf Of Penn- Florida Realty Corp.
Docket Date 2021-05-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 6/18/21.
Docket Date 2021-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Penn- Florida Realty Corp.
Docket Date 2021-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Penn- Florida Realty Corp.
Docket Date 2021-04-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/29/21.
Docket Date 2021-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Peter Chinnock
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Peter Chinnock
Docket Date 2021-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter Chinnock
Docket Date 2021-03-12
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 March 11, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within fifteen (15) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-03-11
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 Peter Chinnock
Docket Date 2021-02-24
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LEAD COUNSEL.
On Behalf Of Peter Chinnock
Docket Date 2021-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Peter Chinnock
Docket Date 2021-02-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/14/21.
Docket Date 2020-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (1732 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Peter Chinnock
Docket Date 2020-12-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 2/12/21.
Docket Date 2020-12-15
Type Record
Subtype Transcript
Description Transcript Received ~ (996 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PAYMENT RECEIPT.
On Behalf Of Peter Chinnock
Docket Date 2020-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Peter Chinnock
Docket Date 2020-10-21
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-21
Amendment 2021-07-15
ANNUAL REPORT 2021-04-07
Amendment 2020-10-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9739527203 2020-04-28 0455 PPP 1515 N FEDERAL HWY, BOCA RATON, FL, 33432-1911
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198600
Loan Approval Amount (current) 198600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-1911
Project Congressional District FL-23
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200729.43
Forgiveness Paid Date 2021-06-01
2929458702 2021-03-30 0455 PPS 1515 N Federal Hwy, Boca Raton, FL, 33432-1911
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181186
Loan Approval Amount (current) 181186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1911
Project Congressional District FL-23
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182942.5
Forgiveness Paid Date 2022-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State