Search icon

GARCIA STROMBERG, INC. - Florida Company Profile

Company Details

Entity Name: GARCIA STROMBERG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARCIA STROMBERG, 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: 30 May 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: K91350
FEI/EIN Number 650126660

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

Address: 1240 SW PEPPERRIDGE TERRACE, BOCA RATON, FL, 33486
Mail Address: PO BOX 273469, BOCA RATON, FL, 33427
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARCIA STROMBERG INC 401 K PROFIT SHARING PLAN TRUST 2010 650126660 2011-07-28 GARCIA STROMBERG INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541310
Sponsor’s telephone number 5614785855
Plan sponsor’s address 2365 VISTA PARKWAY SUITE 15, WEST PALM BEACH, FL, 33411

Plan administrator’s name and address

Administrator’s EIN 650126660
Plan administrator’s name GARCIA STROMBERG INC
Plan administrator’s address 2365 VISTA PARKWAY SUITE 15, WEST PALM BEACH, FL, 33411
Administrator’s telephone number 5614785855

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing GARCIA STROMBERG INC
Valid signature Filed with authorized/valid electronic signature
GARCIA STROMBERG INC 2009 650126660 2010-07-23 GARCIA STROMBERG INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541310
Sponsor’s telephone number 5614785855
Plan sponsor’s address 2365 VISTA PARKWAY, SUITE 15, WEST PALM BEACH, FL, 33411

Plan administrator’s name and address

Administrator’s EIN 650126660
Plan administrator’s name GARCIA STROMBERG INC
Plan administrator’s address 2365 VISTA PARKWAY, SUITE 15, WEST PALM BEACH, FL, 33411
Administrator’s telephone number 5614785855

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing GARCIA STROMBERG INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GARCIA JORGE H Chief Executive Officer 1240 PEPPERRIDGE TERRACE, BOCA RATON, FL, 33486
STROMBERG PETER T PAS 5549 SE FOREST GLADE TRAIL, HOBE SOUND, FL, 33455
CALDWELL MICHELLE A Agent 7342 NW 58TH WAY, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-10 7342 NW 58TH WAY, PARKLAND, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 1240 SW PEPPERRIDGE TERRACE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2010-02-10 1240 SW PEPPERRIDGE TERRACE, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2007-03-20 CALDWELL, MICHELLE A -
NAME CHANGE AMENDMENT 2005-10-03 GARCIA STROMBERG, INC. -
NAME CHANGE AMENDMENT 1998-03-19 GARCIA/BRENNER & STROMBERG, INC. -
NAME CHANGE AMENDMENT 1997-05-21 GARCIA/BRENNER & PARTNERS, INC. -
NAME CHANGE AMENDMENT 1989-07-18 GARCIA, BRENNER & JONES, INC. -

Court Cases

Title Case Number Docket Date Status
HERSH, INC. VS OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC., et al. 4D2018-0168 2018-01-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-03101(09)

Parties

Name HERSH, INC.
Role Appellant
Status Active
Representations Michael E. Stearns, Mark H. Shore
Name PATRICIA RUFFINO
Role Appellee
Status Active
Name DEBORAH RUFFINO
Role Appellee
Status Active
Name GARCIA STROMBERG, INC.
Role Appellee
Status Active
Name CON TECH BUILDING CORP.
Role Appellee
Status Active
Name WILSON & BUIST, INC.
Role Appellee
Status Active
Name GRUMPY'S WELDING AND FABRICATING, INC.
Role Appellee
Status Active
Name OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JASON KLAUS GUNTHER, EDWINA V. KESSLER, BENJAMIN W DOWERS, KELLEY KRONENBERG, Harry Malka, David Ben Israel, BRIAN K. GOODKIND, Steven H. Osber, ROBERT S. TANNER, MELISSA A. O'CONNOR
Name LOTSPEICH COMPANY OF FLORIDA, INC.
Role Appellee
Status Active
Name LAWRENCE RUFFINO
Role Appellee
Status Active
Name GATE WORKS, INC.
Role Appellee
Status Active
Name PROSPECT DEERFIELD LLC
Role Appellee
Status Active
Name ANNE M. CARDELUS
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that appellant's February 14, 2018 motion to discharge filing fee is treated as a motion for reconsideration of this court's February 7, 2018 order and is granted. This court's February 7, 2018 order is amended to state that Case No. 4D18-168 is dismissed as duplicative of Case No. 4D18-96, and no filing fee is due.
Docket Date 2018-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (TREATED AS MOTION FOR RECONSIDERATION) TO DISCHARGE FILING FEE W/APPENDIX.
On Behalf Of HERSH, INC.
Docket Date 2018-02-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISCHARGE FILING FEE.
On Behalf Of HERSH, INC.
Docket Date 2018-02-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **SEE AMENDED ORDER ISSUED 2/16/18**ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-16
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 2018-01-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERSH, INC.
HERSH, INC. VS OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC., et al. 4D2018-0096 2018-01-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-03101

Parties

Name HERSH, INC.
Role Petitioner
Status Active
Representations Mark H. Shore, Michael E. Stearns
Name PROSPECT DEERFIELD LLC
Role Respondent
Status Active
Name CON TECH BUILDING CORP.
Role Respondent
Status Active
Name JORGE GARCIA CORP
Role Respondent
Status Active
Name GARCIA STROMBERG, INC.
Role Respondent
Status Active
Name LOTSPEICH COMPANY OF FLORIDA
Role Respondent
Status Active
Name ADVANCED SURFACES, INC.
Role Respondent
Status Active
Name GATE WORKS, INC.
Role Respondent
Status Active
Name GARCIA BRENNER & STROMBERG, INC.
Role Respondent
Status Active
Name OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Steven H. Osber, Harry Malka, BRIAN K. GOODKIND, EDWINA V. KESSLER, David Ben Israel, MELISSA A. O'CONNOR, ROBERT S. TANNER
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-01-23
Type Notice
Subtype Notice
Description Notice ~ OF NO TRANSCRIPT
On Behalf Of HERSH, INC.
Docket Date 2018-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the December 7, 2017 hearing that resulted in the order at issue.
Docket Date 2018-01-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF ORDER.
On Behalf Of HERSH, INC.
Docket Date 2018-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HERSH, INC.
Docket Date 2018-05-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 8, 2018 petition for writ of certiorari is denied.GROSS, TAYLOR and CIKLIN, JJ., concur.
Docket Date 2018-03-23
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of HERSH, INC.
Docket Date 2018-03-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HERSH, INC.
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's March 8, 2018 motion for extension of time is granted and the time for filing a reply to the response is extended ten (10) days from the date of this order.
Docket Date 2018-03-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of HERSH, INC.
Docket Date 2018-03-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-26
Type Response
Subtype Response
Description Response
On Behalf Of OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 16, 2018 motion for extension of time is granted, and the time for filing a response is extended to and including February 26, 2018; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2018-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-01-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of HERSH, INC.
Docket Date 2018-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HERSH, INC.
Docket Date 2018-01-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
SUNKAP BOCA RATON MEMBER, LLC, et al. VS PETRA CRE CDO 2007-1, LTD, etc., et al. 4D2011-2408 2011-06-30 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
502010CA002576XXXXMB

Parties

Name STEVAN J. PARDO (DNU)
Role Appellant
Status Active
Name SUNKAP BOCA RATON MEMBER LLC
Role Appellant
Status Active
Representations NICOLE R. REKANT
Name HOWARD KAPLAN, INC.
Role Appellant
Status Active
Name PETRA CRE CDO 2007-1, LTD
Role Appellee
Status Active
Representations Jack Joseph Aiello, Christopher P. Benvenuto
Name PETRA CAPITAL SERVICER, LLC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name GARCIA STROMBERG, INC.
Role Appellee
Status Active
Name City of Boca Raton
Role Appellee
Status Active
Name Hon. Karen M. Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally
Docket Date 2012-05-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of SUNKAP BOCA RATON MEMBER, LLC
Docket Date 2011-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS TO 1/18/12
Docket Date 2011-12-12
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 SUNKAP BOCA RATON MEMBER, LLC
Docket Date 2011-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of PETRA CRE CDO 2007-1, LTD
Docket Date 2011-11-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PETRA CRE CDO 2007-1, LTD
Docket Date 2011-11-23
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of PETRA CRE CDO 2007-1, LTD
Docket Date 2011-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "AMENDED" AA Nicole R. Rekant 0422053
Docket Date 2011-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 15 DAYS
Docket Date 2011-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PETRA CRE CDO 2007-1, LTD
Docket Date 2011-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PETRA CRE CDO 2007-1, LTD
Docket Date 2011-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Nicole R. Rekant 0422053
Docket Date 2011-09-06
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of SUNKAP BOCA RATON MEMBER, LLC
Docket Date 2011-07-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNKAP BOCA RATON MEMBER, LLC

Documents

Name Date
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-12-23
Name Change 2005-10-03
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State