Search icon

ALAN SCHEIN CORP. - Florida Company Profile

Company Details

Entity Name: ALAN SCHEIN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN SCHEIN 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: 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: 08 Mar 1985 (40 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: M12329
FEI/EIN Number 165367803

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

Address: % MICHAEL B. DENBERG, ESQ., 17071 W. DIXIE HWY., N. MIAMI BEACH, FL, 33160
Mail Address: % MICHAEL B. DENBERG, ESQ., 17071 W. DIXIE HWY., N. MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEIN, ALAN President 499 SHERIDAN ST. #400, DANIA, FL
SCHEIN, ALAN Secretary 499 SHERIDAN ST. #400, DANIA, FL
SCHEIN, ALAN Treasurer 499 SHERIDAN ST. #400, DANIA, FL
SCHEIN, ALAN Director 499 SHERIDAN ST. #400, DANIA, FL
DENBERG, MICHAEL B., ESQ. Agent 17071 W. DIXIE HWY., N. MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1987-09-14 % MICHAEL B. DENBERG, ESQ., 17071 W. DIXIE HWY., N. MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 1987-09-14 % MICHAEL B. DENBERG, ESQ., 17071 W. DIXIE HWY., N. MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 1986-04-02 DENBERG, MICHAEL B., ESQ. -

Court Cases

Title Case Number Docket Date Status
ERNST & YOUNG, LLP VS ALAN SCHEIN and RESULTS TECHNOLOGIES, etc. 4D2010-4656 2010-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-266 19

Parties

Name ERNST & YOUNG, LLP
Role Appellant
Status Active
Representations Elliot H. Scherker, Barry Richard, PAUL R. LIPTON, Brigid Finerty Cech Samole, LAUREEN E. GALEOTO, STANLEY J. PARZEN, Elliot B. Kula, Julissa Rodriguez
Name RESULTS TECHNOLOGIES, INC.
Role Appellee
Status Active
Name ALAN SCHEIN CORP.
Role Appellee
Status Active
Representations Patrick E. Quinlan, ROBERT M. MAYER, Jack Scarola
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2012-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg.
Docket Date 2011-11-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
Docket Date 2011-11-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
Docket Date 2011-10-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1)
Docket Date 2011-09-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2011-09-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ DATED 8/29/11; AS THE EXHIBITS HAVE BEEN LOCATED IN THE CD.
Docket Date 2011-08-29
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ***VACATED 9/7/11*** 10 DAYS, THE PARTIES; WITH TRIAL EXHIBITS CITED IN THEIR BRIEFS.
Docket Date 2011-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
Docket Date 2011-07-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice
Docket Date 2011-07-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR STANLEY J. PARZEN, WITH FEE.
Docket Date 2011-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
Docket Date 2011-06-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
Docket Date 2011-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED) (IN 10-4656)
Docket Date 2011-03-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR LEAVE TO ADOPT REPLY/CROSS-ANSWER BRIEF IN MERITS APPEAL AS ANSWER BRIEF IN COSTS APPEAL.
Docket Date 2011-03-14
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (4)
Docket Date 2011-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO ADOPT REPLY/CROSS-ANSWER BRIEF IN MERITS APPEAL AS ANSWER BRIEF IN CROSS-APPEAL.
Docket Date 2011-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ 30 DAYS TO 3/10/11
Docket Date 2011-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
Docket Date 2011-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 4 DAYS FOR REPLY/CROSS-ANSWER BRIEF.
Docket Date 2011-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2011-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
Docket Date 2011-01-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2010-12-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (M) WITH 09-3614
On Behalf Of ERNST & YOUNG, LLP
Docket Date 2010-12-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ERNST & YOUNG, LLP
Docket Date 2010-12-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Julissa Rodriguez 165662
Docket Date 2010-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-10
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2010-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERNST & YOUNG, LLP

Date of last update: 03 Mar 2025

Sources: Florida Department of State