Search icon

PIONEER SCREEN COMPANY, INC. II

Company Details

Entity Name: PIONEER SCREEN COMPANY, INC. II
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Nov 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: L28972
FEI/EIN Number 65-0165883
Address: 1682 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984
Mail Address: 1682 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NEWMAN, MICHAEL J Agent 1716 COCONUT DR, FORT PIERCE, FL 34949

President

Name Role Address
NEWMAN, MICHAEL J President 1716 COCONUT DR, FORT PIERCE, FL 34949

Owner

Name Role Address
NEWMAN, MICHAEL J Owner 1716 COCONUT DR, FORT PIERCE, FL 34949

Vice President

Name Role Address
KEVIN MICHAEL NEWMAN Vice President 508 SW BRADSHAW CIR, PORT ST LUCIE, FL 34953

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-08 1716 COCONUT DR, FORT PIERCE, FL 34949 No data
AMENDMENT 2010-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-12 1682 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2008-07-12 1682 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984 No data
CANCEL ADM DISS/REV 2004-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2002-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1995-06-15 NEWMAN, MICHAEL J No data

Court Cases

Title Case Number Docket Date Status
DANIEL E. KOWALLEK, Appellant(s) v. PIONEER SCREEN COMPANY INC II, Appellee(s). 4D2024-1666 2024-06-27 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA000374A

Parties

Name Daniel Kowallek
Role Appellant
Status Active
Name PIONEER SCREEN COMPANY, INC. II
Role Appellee
Status Active
Representations Leif Jay Grazi
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Response
Subtype Response
Description Amended Response to Appellee's Amended Motion for Clarification of a Prior Order
Docket Date 2024-09-17
Type Motions Other
Subtype Motion for Clarification of Order
Description Appellee's Amended Motion for Clarification of Prior Order (Amended as to Font Style)
Docket Date 2024-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Amended Motion for Clarification of Prior Order (Amended as to Font Style)
Docket Date 2024-09-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 16, 2024 motion 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."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-09-13
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-09-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 12, 2024 "Motion for Clarification of Prior Order" 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."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-09-13
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION FOR CLARIFICATION OF PRIOR ORDER
Docket Date 2024-09-13
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
Docket Date 2024-09-09
Type Order
Subtype Order
Description Upon consideration of Appellant's September 4, 2024 notice of moot motion, it is ORDERED that Appellant's September 3, 2024 motion to abate is determined to be moot.
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice
Description Notice of Moot Motion
Docket Date 2024-09-03
Type Motions Other
Subtype Motion To Abate
Description **MOOT**Motion to Abate
Docket Date 2024-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that, upon consideration of Appellee's August 20, 2024 response, Appellant's August 19, 2024 "Motion for Issuance of Order to Comply with Rule 9.600(b)" is treated as a motion to relinquish jurisdiction, and is denied.
View View File
Docket Date 2024-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-08-20
Type Response
Subtype Response
Description Response to Appellant's Motion for Issuance
Docket Date 2024-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Issuance of Order to Comply with Rule 9.600(b)
Docket Date 2024-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal - 470 pages
On Behalf Of St. Lucie Clerk
View View File
Docket Date 2024-07-29
Type Order
Subtype Order
Description ORDERED that, upon consideration of Appellant's July 8, 2024 jurisdictional brief, this appeal is dismissed as to the May 31, 2024 "Order Determining That Defendant PIONEER SCREEN COMPANY, INC. II Is Entitled To Fees" and the June 10, 2024 "Amended (to correct typos in first paragraph) Order Regarding Further Pleadings In Case" for lack of jurisdiction. Further, ORDERED that this appeal shall proceed as to the May 31, 2024 "Order Denying Plaintiff's Motion to Have Judgment Creditor File a Complete Satisfaction of Judgment."
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice
Description Notice of Violation of Appellate Rule
Docket Date 2024-07-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description **AMENDED** Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-07-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-26
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion For Clarification
Description ORDERED that, upon consideration of appellant's September 17, 2024 response, appellee's September 16, 2024 amended motions for clarification are granted. A trial court continues to have jurisdiction to enter any further orders or judgments in the cause as long as that trial court's action does not interfere with the subject matter of the appeal and thus impinge on the power and authority of the appellate court to decide the issues presented to it by the appeal. See Finst Development, Inc. v. Bemaor, 449 So. 2d 290 (Fla. 3d DCA 1983); Bailey v. Bailey, 392 So. 2d 49 (Fla. 3d DCA 1981). The amount of fees due to Appellee as a result of Appellant's post-mandate motions for return of supersedeas bond is not an issue that will interfere with this Court's authority to review the May 31, 2024 order on appeal.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 10, 2024 "Amended order regarding (to correct typos in first paragraph) Order Regarding Further Pleadings In Case" is a final or nonfinal appealable order, as it appears to do nothing more than reiterate that the lower tribunal proceedings have concluded and does not appear to fall within the categories of enumerated appealable nonfinal orders provided by Florida Rule of Appellate Procedure 9.130. See Fla. R. App. P. 9.130. Further, address how the May 31, 2024 "Order Determining That Defendant PIONEER SCREEN COMPANY, INC. II Is Entitled To Fees" is a final or nonfinal appealable order, as it appears to determine the entitlement, but not the amount, of attorney's fees to be recovered. See Fla. R. App. P. 9.110, 9.130; see also Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (dismissing appeal of order entitling attorney's fees without determining amount as not appealable); S. Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney's fees as order granting entitlement to fees is not appealable). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
DANIEL E. KOWALLEK, Appellant(s) v. PIONEER SCREEN COMPANY INC., II, Appellee(s). 4D2023-1781 2023-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA000374A

Parties

Name Daniel E. Kowallek
Role Appellant
Status Active
Name PIONEER SCREEN COMPANY, INC. II
Role Appellee
Status Active
Representations Leif Jay Grazi
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-21
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel E. Kowallek
Docket Date 2023-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ***AMENDED***
On Behalf Of St. Lucie Clerk
Docket Date 2023-11-21
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORDERED that Appellant's October 17, 2023 motion to amend/correct the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2023-11-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel E. Kowallek
Docket Date 2023-11-17
Type Response
Subtype Response
Description Response to Order
On Behalf Of St. Lucie Clerk
Docket Date 2023-11-15
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR ENTITLEMENT TO AN AWARD OF ATTORNEYS' FEES
On Behalf Of Daniel E. Kowallek
Docket Date 2023-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pioneer Screen Company Inc II
Docket Date 2023-11-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Daniel E. Kowallek
View View File
Docket Date 2023-11-09
Type Order
Subtype Amended/Corrected Order
Description Amended/Corrected Order
View View File
Docket Date 2023-10-19
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-10-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
On Behalf Of Daniel E. Kowallek
Docket Date 2023-10-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Pioneer Screen Company Inc II
View View File
Docket Date 2023-10-06
Type Record
Subtype Record on Appeal
Description Record on Appeal **CORRECTED**
On Behalf Of St. Lucie Clerk
Docket Date 2023-10-03
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order on Motion to Amend/Correct Record
View View File
Docket Date 2023-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description MOTION TO TAX COSTS AGAINST APPELLEE
On Behalf Of Daniel E. Kowallek
Docket Date 2023-09-15
Type Response
Subtype Response
Description Response to this court's September 12, 2023 order.
On Behalf Of Pioneer Screen Company Inc II
Docket Date 2023-09-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Daniel E. Kowallek
Docket Date 2023-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daniel E. Kowallek
View View File
Docket Date 2023-09-14
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
On Behalf Of Daniel E. Kowallek
Docket Date 2023-09-12
Type Order
Subtype Order to File Reply
Description Order to File Reply
View View File
Docket Date 2023-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 317 PAGES
Docket Date 2023-09-07
Type Response
Subtype Response
Description Response
On Behalf Of Daniel E. Kowallek
Docket Date 2023-08-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Daniel E. Kowallek
Docket Date 2023-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Daniel E. Kowallek
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel E. Kowallek
Docket Date 2023-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING AND WRITTEN OPINION
Docket Date 2024-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-08-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's August 22, 2023 motion is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order to resolve the motion to vacate writ of execution. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-07-25
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.

Documents

Name Date
ANNUAL REPORT 2025-01-29
Amendment 2024-11-18
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State