Search icon

ADAM FRANKEL, P.A.

Company Details

Entity Name: ADAM FRANKEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2001 (24 years ago)
Document Number: P01000056835
FEI/EIN Number 651112673
Address: 150 NE 6th AVENUE, DELRAY BEACH, FL, 33483, US
Mail Address: 150 NE 6th AVENUE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FRANKEL ADAM Agent 150 NE 6th AVENUE, DELRAY BEACH, FL, 33483

Director

Name Role Address
FRANKEL ADAM Director MSW BUILDING, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 150 NE 6th AVENUE, SUITE L, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2022-06-29 150 NE 6th AVENUE, SUITE L, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-29 150 NE 6th AVENUE, SUITE L, DELRAY BEACH, FL 33483 No data

Court Cases

Title Case Number Docket Date Status
LARRY L. BIEDA, Appellant(s) v. ADAM L. FRANKEL and ADAM FRANKEL, P.A., Appellee(s). 4D2024-0398 2024-02-15 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
502022CA011114XXXX

Parties

Name Larry L. Bieda
Role Appellant
Status Active
Representations Lawrence Jeff Shapiro
Name Adam L. Frankel
Role Appellee
Status Active
Representations Jeremy Scott Dicker
Name ADAM FRANKEL, P.A.
Role Appellee
Status Active
Name Hon. Gregory Miller Keyser
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-08
Type Response
Subtype Response
Description APPELLEES' JURISDICTIONAL RESPONSE
Docket Date 2024-03-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-02-22
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-02-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Adam L. Frankel
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State