Search icon

ITZLER & ITZLER, P.A. - Florida Company Profile

Company Details

Entity Name: ITZLER & ITZLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITZLER & ITZLER, 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: 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: 06 Jan 2000 (25 years ago)
Document Number: P00000003395
FEI/EIN Number 650973152

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

Address: 500 East Broward Blvd., Suite 1710, FT. LAUDERDALE, FL, 33394, US
Mail Address: 500 East Broward Blvd., Suite 1710, FT. LAUDERDALE, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITZLER PETER E President 500 East Broward Blvd., Suite 1710, FT. LAUDERDALE, FL, 33394
ITZLER PETER E Director 500 East Broward Blvd., Suite 1710, FT. LAUDERDALE, FL, 33394
ITZLER ELLEN R Vice President 500 East Broward Blvd., Suite 1710, FT. LAUDERDALE, FL, 33394
ITZLER ELLEN R Secretary 500 East Broward Blvd., Suite 1710, FT. LAUDERDALE, FL, 33394
ITZLER ELLEN R Director 500 East Broward Blvd., Suite 1710, FT. LAUDERDALE, FL, 33394
ITZLER Ellen R Agent 500 East Broward Blvd., Suite 1710, FT. LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 ITZLER, Ellen R -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 500 East Broward Blvd., Suite 1710, FT. LAUDERDALE, FL 33394 -
CHANGE OF MAILING ADDRESS 2022-01-25 500 East Broward Blvd., Suite 1710, FT. LAUDERDALE, FL 33394 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 500 East Broward Blvd., Suite 1710, FT. LAUDERDALE, FL 33394 -

Court Cases

Title Case Number Docket Date Status
DEANNA WILLIAMS, JONATHAN A. HELLER VS VICTIM JUSTICE, P. C., ET AL 2D2015-3411 2015-08-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-3181

Parties

Name DEANNA WILLIAMS
Role Appellant
Status Active
Representations JONATHAN A. HELLER, ESQ., RICHARD A. JOHNSTON, JR., ESQ.
Name JONATHAN A. HELLER
Role Appellant
Status Active
Name LAW OFFICES OF JONATHAN A.
Role Appellant
Status Active
Name PETER ITZLER
Role Appellee
Status Active
Name VICTIM JUSTICE, P. C.
Role Appellee
Status Active
Representations SCOTT MAGER, ESQ., PETER E. ITZLER, ESQ., JOSEPH P. THACKER, ESQ.
Name DOLCE LAW, P.A.
Role Appellee
Status Active
Name MICHAEL DOLCE
Role Appellee
Status Active
Name ITZLER & ITZLER, P.A.
Role Appellee
Status Active
Name JOHN CLUNE, ESQ.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2015-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEANNA WILLIAMS
Docket Date 2015-10-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEANNA WILLIAMS
Docket Date 2015-09-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2015-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2015-08-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DEANNA WILLIAMS
Docket Date 2015-08-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DEANNA WILLIAMS
Docket Date 2015-08-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEANNA WILLIAMS
Docket Date 2015-08-05
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEANNA WILLIAMS
DEANNA WILLIAMS, JONATHAN A. HELLER, ET AL., VS VICTIM JUSTICE, P. A., JOHN CLUNE, ET AL., 2D2015-3330 2015-07-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-003181

Parties

Name JONATHAN A. HELLER
Role Appellant
Status Active
Name LAW OFFICES OF JONATHAN A.
Role Appellant
Status Active
Name DEANNA WILLIAMS
Role Appellant
Status Active
Representations JONATHAN A. HELLER, ESQ., RICHARD A. JOHNSTON, JR., ESQ.
Name PETER ITZLER
Role Appellee
Status Active
Name DOLCE LAW, P.A.
Role Appellee
Status Active
Name ITZLER & ITZLER, P.A.
Role Appellee
Status Active
Name VICTIM JUSTICE, P. C.
Role Appellee
Status Active
Representations JOSEPH P. THACKER, ESQ., SCOTT MAGER, ESQ., PETER E. ITZLER, ESQ.
Name MICHAEL DOLCE
Role Appellee
Status Active
Name JOHN CLUNE, ESQ.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEANNA WILLIAMS
Docket Date 2015-09-15
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEANNA WILLIAMS
Docket Date 2015-12-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-11-13
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2015-08-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of DEANNA WILLIAMS
Docket Date 2015-08-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DEANNA WILLIAMS
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI IF THE ORDER OF HONORABLE CHIEF JUSTICE MICHAEL T. MCHUGH OF THE TWENTIETH JUDICIAL CIRCUIT COURT
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2015-08-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-07-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DEANNA WILLIAMS
Docket Date 2015-07-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEANNA WILLIAMS
Docket Date 2015-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2343278405 2021-02-03 0455 PPS 1421 SE 4th Ave Ste A, Fort Lauderdale, FL, 33316-1900
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76875
Loan Approval Amount (current) 76875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-1900
Project Congressional District FL-23
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77359.74
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State