Entity Name: | THE METSCH LAW FIRM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE METSCH LAW FIRM, P.A. 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: | 02 Mar 1989 (36 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | K69857 |
FEI/EIN Number |
650102605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20801 BISCAYNE BLVD, STE 300, AVENTURA, FL, 33180, US |
Mail Address: | 20801 BISCAYNE BLVD, STE 300, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METSCH LAWRENCE R | President | 20801 BISCAYNE BLVD STE 300, AVENTURA, FL, 33180 |
METSCH LAWRENCE R | Vice President | 20801 BISCAYNE BLVD STE 300, AVENTURA, FL, 33180 |
METSCH LAWRENCE R | Secretary | 20801 BISCAYNE BLVD STE 300, AVENTURA, FL, 33180 |
METSCH LAWRENCE R | Treasurer | 20801 BISCAYNE BLVD STE 300, AVENTURA, FL, 33180 |
METSCH LAWRENCE R | Director | 20801 BISCAYNE BLVD STE 300, AVENTURA, FL, 33180 |
METSCH LAWRENCE R | Agent | 20801 BISCAYNE BLVD, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 20801 BISCAYNE BLVD, STE 300, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 20801 BISCAYNE BLVD, STE 300, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 20801 BISCAYNE BLVD, STE 300, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2006-06-15 | METSCH, LAWRENCE R | - |
AMENDMENT AND NAME CHANGE | 2006-06-15 | THE METSCH LAW FIRM, P.A. | - |
NAME CHANGE AMENDMENT | 1992-10-05 | METSCH & METSCH, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001284570 | LAPSED | 1202255RAM | US BANKRUPTCY CT. MIAMI DIV | 2013-07-16 | 2018-08-20 | $6905.77 | US BANK NATIONAL ASSOCIATION., 60 LIVINGSTON AVENUE, ST. PAUL, MN 44107 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESTATE OF BETTY WEINBERG, Deceased, et al. VS HARVEY JAY WEINBERG, et al. | 4D2022-0301 | 2022-01-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Lawrence R. Metsch |
Role | Appellant |
Status | Active |
Name | THE METSCH LAW FIRM, P.A. |
Role | Appellant |
Status | Active |
Name | Estate of Betty Weinberg, Deceased |
Role | Appellant |
Status | Active |
Representations | Lawrence Richard Metsch |
Name | Susan M. Metsch |
Role | Appellant |
Status | Active |
Name | Harvey Jay Weinberg |
Role | Appellee |
Status | Active |
Representations | Peter B. Weintraub, Adam G. Heffner |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-04-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ ORDERED that appellees' April 11, 2022 motion to dismiss is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Further,Pursuant to the April 11, 2022 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2022-03-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (166 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2022-01-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-01-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Lawrence R. Metsch |
Docket Date | 2022-01-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-04-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Estate of Betty Weinberg, Deceased |
Docket Date | 2022-01-31 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502006CA001212 |
Parties
Name | Susan M. Metsch |
Role | Appellant |
Status | Active |
Name | Lawrence R. Metsch |
Role | Appellant |
Status | Active |
Representations | Lawrence Richard Metsch |
Name | THE METSCH LAW FIRM, P.A. |
Role | Appellant |
Status | Active |
Name | Harvey Jay Weinberg |
Role | Appellee |
Status | Active |
Representations | Adam G. Heffner |
Name | KENNETH ALAN WEINBERG |
Role | Appellee |
Status | Active |
Name | BETTY WEINBERG |
Role | Appellee |
Status | Active |
Name | Hon. Cymonie Rowe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-09-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-08-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-08-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (SUPPLEMENTAL) |
On Behalf Of | Lawrence R. Metsch |
Docket Date | 2018-07-16 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of this order, appellants shall file a supplemental appendix containing a transcript of the February 28, 2018 evidentiary hearing. |
Docket Date | 2018-07-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Lawrence R. Metsch |
Docket Date | 2018-06-06 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellant's initial brief filed on May 8, 2018, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions. |
Docket Date | 2018-06-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Lawrence R. Metsch |
Docket Date | 2018-05-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Harvey Jay Weinberg |
Docket Date | 2018-05-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Lawrence R. Metsch |
Docket Date | 2018-04-23 |
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 | 2018-04-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-04-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Lawrence R. Metsch |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-08-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State