Search icon

PALM TRAN, INC.

Company Details

Entity Name: PALM TRAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Dec 1995 (29 years ago)
Document Number: N95000006003
FEI/EIN Number 65-0627086
Address: 301 NORTH OLIVE AVENUE, SUITE 1101, WEST PALM BEACH, FL 33401
Mail Address: 100 N. CONGRESS AVE., DELRAY BEACH, FL 33445
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bonlarron, Todd J Agent 100 N. CONGRESS AVE., DELRAY BEACH, FL 33445

Director

Name Role Address
Weiss, Gregg K Director 301 North Olive Avenue, 12th Floor, West Palm Beach, FL 33401
MARINO, MARIA G Director 301 North Olive Avenue, 12th Floor, West Palm Beach, FL 33401
Barnett, Michael Director 301 North Olive Avenue, 12th Floor, West Palm Beach, FL 33401
Baker, Verdenia C Director 301 North Olive Avenue, 12th Floor, West Palm Beach, FL 33401
Woodward, Marci S Director 301 North Olive Avenue, 12th Floor, West Palm Beach, FL 33401
Sachs, Maria Director 301 North Olive Avenue, 12th Floor, West Palm Beach, FL 33401

D.

Name Role Address
Baxter, Sara D. 301 North Olive Avenue, 12th Floor, West Palm Beach, FL 33401
Bernard, Mack D. 301 North Olive Avenue, 12th Floor, West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 Bonlarron, Todd J No data
CHANGE OF MAILING ADDRESS 2023-03-21 301 NORTH OLIVE AVENUE, SUITE 1101, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 100 N. CONGRESS AVE., DELRAY BEACH, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 301 NORTH OLIVE AVENUE, SUITE 1101, WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
CHAT LOWE, Appellant(s) v. PALM TRAN, et al., Appellee(s). 4D2024-1005 2024-04-18 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA000558XXX

Parties

Name Chat Lowe
Role Appellant
Status Active
Name PALM TRAN, INC.
Role Appellee
Status Active
Representations Nejla Calvo Proenza, David C Behar
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Chat Lowe
View View File
Docket Date 2024-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description "Amended Appellant Request for Vocal Argument"
Docket Date 2024-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Palm Tran, Inc.
View View File
Docket Date 2024-07-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-07-01
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-07-01
Type Record
Subtype Record on Appeal
Description Record on Appeal; 57 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-18
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Tran, Inc.
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-09
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2025-01-02
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing
On Behalf Of Palm Tran, Inc.
Docket Date 2024-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-28
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on June 18, 2024, it is ORDERED that Appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
RONALD JONES, Appellant(s) v. PALM TRAN, INC., Appellee(s) 4D2023-1342 2023-06-01 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
502019CA008954

Parties

Name RONALD JONES, INC
Role Appellant
Status Active
Representations Isidro M. Garcia
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name PALM TRAN, INC.
Role Appellee
Status Active
Representations Anaili Cure, Helene Catherine Hvizd

Docket Entries

Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's October 13, 2023 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-24
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-04-03
Type Brief
Subtype Reply Brief
Description Amended Reply Brief
On Behalf Of Ronald Jones
View View File
Docket Date 2024-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-03-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ronald Jones
View View File
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 71 pages (pg. #: 44-114)
On Behalf Of Clerk - Palm Beach
Docket Date 2024-01-22
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Supplement
On Behalf Of Ronald Jones
Docket Date 2024-01-11
Type Order
Subtype Order to File Response
Description ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee's December 20, 2023 motion to supplement the record.
View View File
Docket Date 2023-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description 20 DAYS TO January 16, 2024.
Docket Date 2023-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Palm Tran, Inc.
Docket Date 2023-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 12/27/2023.
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Palm Tran, Inc.
Docket Date 2023-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ronald Jones
View View File
Docket Date 2023-10-20
Type Record
Subtype Supplemental Record
Description Supplemental Record - 43 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-10-13
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-10-13
Type Response
Subtype Response
Description Response to Appellant's Motion to Supplement
On Behalf Of Palm Tran, Inc.
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 11, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-11
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 Ronald Jones
Docket Date 2023-07-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s July 17, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,422 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-17
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 Ronald Jones
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Tran, Inc.
Docket Date 2023-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ronald Jones
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ronald Jones
Docket Date 2024-02-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Palm Tran, Inc.
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that, upon consideration of appellant's January 22, 2024 response, appellee's December 20, 2023 motion to supplement 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 receipt of the transcript. Appellee shall monitor the supplementation process. Further, ORDERED that appellee shall serve the answer brief within ten (10) days from receipt of the supplemental record.
View View File
Docket Date 2023-06-02
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 2024-03-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State