Search icon

RUTHERFORD MULHALL, P.A. - Florida Company Profile

Company Details

Entity Name: RUTHERFORD MULHALL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUTHERFORD MULHALL, 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: 24 Apr 1990 (35 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: L68258
FEI/EIN Number 650185501

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

Address: 2101 NW Corporate Blvd Ste 206, Boca Raton, FL, 33431, US
Mail Address: 2101 NW Corporate Blvd Ste 206, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTHERFORD CHARLES E President 2101 NW Corporate Blvd Ste 206, Boca Raton, FL, 33431
RUTHERFORD CHARLES E Director 2101 NW Corporate Blvd Ste 206, Boca Raton, FL, 33431
MULHALL JOHN TIII Vice President 150 E Palmetto Park Rd Ste 350, Boca Raton, FL, 33432
MULHALL JOHN TIII Director 150 E Palmetto Park Rd Ste 350, Boca Raton, FL, 33432
WUNKER ROBERT L Vice President 5080 Annunciation Circle, Ave Maria, FL, 34142
WUNKER ROBERT L Director 5080 Annunciation Circle, Ave Maria, FL, 34142
RUTHERFORD CHARLES E Agent 2101 NW Corporate Blvd Ste 206, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 2101 NW Corporate Blvd Ste 206, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 2101 NW Corporate Blvd Ste 206, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-09-17 2101 NW Corporate Blvd Ste 206, Boca Raton, FL 33431 -
AMENDMENT 2004-12-10 - -
AMENDMENT 2004-02-12 - -
REGISTERED AGENT NAME CHANGED 2003-04-09 RUTHERFORD, CHARLES E -
NAME CHANGE AMENDMENT 2003-03-20 RUTHERFORD MULHALL, P.A. -
NAME CHANGE AMENDMENT 1996-10-04 RUTHERFORD, MULHALL & WARGO, P.A. -

Court Cases

Title Case Number Docket Date Status
MICHAEL S. POMERANTZ VS STANLEY DALE KLETT, JR., et al. 4D2016-1662 2016-05-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA001430

Parties

Name MICHAEL S. POMERANTZ
Role Petitioner
Status Active
Representations George C. Gaskell
Name RUTHERFORD MULHALL, P.A.
Role Respondent
Status Active
Name STANLEY DALE KLETT, JR.
Role Respondent
Status Active
Representations Kenneth N. Johnson
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 20, 2016 petition for writ of certiorari is denied. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979). CIKLIN, C.J., FORST and KLINGENSMITH, JJ., concur.
Docket Date 2016-06-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL)
On Behalf Of MICHAEL S. POMERANTZ
Docket Date 2016-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing: (1) a copy of the trial court's December 2, 2015 order determining entitlement to fees; (2) a transcript of the December 1, 2015 hearing on the motion to compel; and (3) a transcript of the March 17, 2016 evidentiary hearing. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2016-06-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MICHAEL S. POMERANTZ
Docket Date 2016-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-05-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MICHAEL S. POMERANTZ
MICHAEL DEAN VS RUTHERFORD MULHALL, P.A. 4D2011-2897 2011-08-04 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
502007CA023577XXXXMB

Parties

Name MICHAEL JOSEPH DEAN
Role Appellant
Status Active
Name RUTHERFORD MULHALL, P.A.
Role Appellee
Status Active
Representations ROBERT L. WUNKER
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION (WITH APPENDIX)
On Behalf Of MICHAEL JOSEPH DEAN
Docket Date 2013-01-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-11-09
Type Order
Subtype Order
Description Miscellaneous Order ~ FURTHER PLEADINGS SHALL BE SERVED UPON ROBERT WUNKER.
Docket Date 2012-11-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RUTHERFORD MULHALL, P.A.
Docket Date 2012-08-07
Type Record
Subtype Appendix
Description Appendix ~ (1) ONE TO ANSWER BRIEF (3 COPIES FILED 8/14/12)
On Behalf Of RUTHERFORD MULHALL, P.A.
Docket Date 2012-08-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO SUBMIT APPENDIX TO ANSWER BRIEF
Docket Date 2012-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUBMIT APPENDIX (APPENDIX ATTACHED) T -
On Behalf Of RUTHERFORD MULHALL, P.A.
Docket Date 2012-07-03
Type Order
Subtype Order
Description Miscellaneous Order ~ THE COURT GRANTS THE USE OF APPENDIX IN LIEU OF ROA.
Docket Date 2012-06-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MICHAEL JOSEPH DEAN
Docket Date 2012-06-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal
Docket Date 2012-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief w/Appendix ~ (4)
On Behalf Of MICHAEL JOSEPH DEAN
Docket Date 2012-03-23
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ AMENDED NOTICE OF APPEAL.
Docket Date 2012-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2011-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS ONLY.
Docket Date 2011-12-20
Type Response
Subtype Response
Description Response ~ AND OBJECTION TO MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of RUTHERFORD MULHALL, P.A.
Docket Date 2012-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR STRIKE AMENDED NOTICE OF APPEAL
On Behalf Of RUTHERFORD MULHALL, P.A.
Docket Date 2012-03-16
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME FOR REPLY BRIEF
On Behalf Of RUTHERFORD MULHALL, P.A.
Docket Date 2012-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *AMENDED*
On Behalf Of RUTHERFORD MULHALL, P.A.
Docket Date 2012-03-09
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 MICHAEL JOSEPH DEAN
Docket Date 2012-03-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 2/29/12
On Behalf Of MICHAEL JOSEPH DEAN
Docket Date 2012-02-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ORIGINAL - SENT TO L.T.; COPY IN T -
On Behalf Of MICHAEL JOSEPH DEAN
Docket Date 2012-02-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2012-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of RUTHERFORD MULHALL, P.A.
Docket Date 2012-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of RUTHERFORD MULHALL, P.A.
Docket Date 2012-01-30
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of MICHAEL JOSEPH DEAN
Docket Date 2011-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of MICHAEL JOSEPH DEAN
Docket Date 2011-11-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ 10 DAYS **IMPROPER CERT. OF SERVICE**
Docket Date 2011-11-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of MICHAEL JOSEPH DEAN
Docket Date 2011-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL TO PROCEED AS THE RELINQUISHMENT PERIOD IS TERMINATED.
Docket Date 2011-10-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2011-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 9/12/11 NOTICE OF UNAVAILABILITY
Docket Date 2011-09-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 90 DAYS; TO ALLOW CIRCUIT COURT TO ENTER FINAL JUDGMENT.
Docket Date 2011-09-12
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MICHAEL JOSEPH DEAN
Docket Date 2011-09-09
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO SEEK SANCTIONS AND ATTY'S FEES (57.105)
On Behalf Of RUTHERFORD MULHALL, P.A.
Docket Date 2011-09-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 9/2/11 REPLY TO RESPONSE
Docket Date 2011-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2011-09-01
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME TO RESPOND
On Behalf Of RUTHERFORD MULHALL, P.A.
Docket Date 2011-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO AE'S MOTION TO RELINQUISH JURISDICTION T-
On Behalf Of MICHAEL JOSEPH DEAN
Docket Date 2011-08-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ WITH APPENDIX T-
On Behalf Of RUTHERFORD MULHALL, P.A.
Docket Date 2011-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JOSEPH DEAN
Docket Date 2011-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-09-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State