Search icon

3342 SOCIAL CLUB CORP. - Florida Company Profile

Company Details

Entity Name: 3342 SOCIAL CLUB CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Nov 2003 (21 years ago)
Document Number: N01000002656
FEI/EIN Number 651096736

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

Mail Address: 497 NW 31ST AVE, POMPANO BEACH, FL, 33069
Address: 3342 SHAWNEE AVE., W. PALM BCH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOE Chairman 3342 SHAWNEE AVE., WEST PALM BEACH, FL, 33409
RODRIGUEZ JOE Director 3342 SHAWNEE AVE., WEST PALM BEACH, FL, 33409
RODRIGUEZ RICK Director 3342 SHAWNEE AVE., WEST PALM BEACH, FL, 33409
KIMBROUGH ROD Director 3342 SHAWNEE AVE., WEST PALM BEACH, FL, 33409
RODRIGUEZ RICARDO Agent 497 NW 31ST AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-06 3342 SHAWNEE AVE., W. PALM BCH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2012-01-06 RODRIGUEZ, RICARDO -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 497 NW 31ST AVE, POMPANO BEACH, FL 33069 -
AMENDMENT 2003-11-11 - -

Court Cases

Title Case Number Docket Date Status
JAMIE SIMMONS, etc. VS CASABLANCA EAST, LLC., et al. 4D2015-4401 2015-11-19 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
2011CA020107MBAB

Parties

Name J.S., A CHILD
Role Appellant
Status Active
Name JAMIE SIMMONS
Role Appellant
Status Active
Representations JASON LAZARUS, WILLIAM H. ROGNER
Name AGENCY FOR HEALTH CARE ADMIN
Role Appellee
Status Active
Name d/b/a CHEETAH GENTELMEN'S CLUB
Role Appellee
Status Active
Name CASABLANCA EAST, LLC
Role Appellee
Status Active
Representations Alexander R. Boler, RICHARD E. RETAMAR, JEROME REITANO
Name THE PARKING PROFESSIONALS, INC.
Role Appellee
Status Active
Name 3342 SHAWNEE PROPERTY, LLC
Role Appellee
Status Active
Name 3342 SOCIAL CLUB CORP.
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-13
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant's January 23, 2017 motion for clarification and for a written opinion is denied.
Docket Date 2017-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ *AND* FOR A WRITTEN OPINION
On Behalf Of JAMIE SIMMONS
Docket Date 2017-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-07-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMIE SIMMONS
Docket Date 2016-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 4 DAYS TO 07/22/16
On Behalf Of JAMIE SIMMONS
Docket Date 2016-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CASABLANCA EAST, LLC
Docket Date 2016-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (AGENCY FOR HEALTH CARE ADMINISTRATION)
On Behalf Of CASABLANCA EAST, LLC
Docket Date 2016-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 6/21/16
On Behalf Of CASABLANCA EAST, LLC
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/07/16
On Behalf Of CASABLANCA EAST, LLC
Docket Date 2016-04-29
Type Record
Subtype Transcript
Description Transcript Received ~ (36 PAGES) (SUPP. ROA)
Docket Date 2016-04-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's April 25, 2016 motion to supplement 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JAMIE SIMMONS
Docket Date 2016-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMIE SIMMONS
Docket Date 2016-04-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JAMIE SIMMONS
Docket Date 2016-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMIE SIMMONS
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's April 1, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMIE SIMMONS
Docket Date 2016-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMIE SIMMONS
Docket Date 2016-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTEEN (13) VOLUMES (EXCEPTION GRANTED)
Docket Date 2016-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS
On Behalf Of JAMIE SIMMONS
Docket Date 2015-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMIE SIMMONS
Docket Date 2015-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State