Search icon

SHENDELL & ASSOCIATES, P.A. - Florida Company Profile

Company Details

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

SHENDELL & ASSOCIATES, 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: 25 Oct 2001 (24 years ago)
Document Number: P01000103187
FEI/EIN Number 651148809

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

Address: 635 SE 10 STREET, SUITE 635A, DEERFIELD BEACH, FL, 33441, US
Mail Address: 635 SE 10 STREET, SUITE 635A, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHENDELL TAMAR DUFFNER Director 635 SE 10 STREET, DEERFIELD BEACH, FL, 33441
SHENDELL LAWRENCE Director 635 SE 10 STREET, DEERFIELD BEACH, FL, 33441
SHENDELL TAMAR DUFFNER ESQ Agent 635 SE 10 STREET, SUITE 635A, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-12-18 635 SE 10 STREET, SUITE 635A, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2017-12-18 635 SE 10 STREET, SUITE 635A, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2017-12-18 SHENDELL, TAMAR DUFFNER, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2017-12-18 635 SE 10 STREET, SUITE 635A, DEERFIELD BEACH, FL 33441 -

Court Cases

Title Case Number Docket Date Status
DAVID A. KOLLAR VS PALMETTO PINES HOMEOWNERS ASSOCIATION, INC., et al. 4D2022-2423 2022-09-02 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
502019CA007641

Parties

Name David A. Kollar
Role Appellant
Status Active
Representations Jonathan B. Butler
Name SHENDELL & ASSOCIATES, P.A.
Role Appellee
Status Active
Name Larry Shendell
Role Appellee
Status Active
Name Al Hoffer
Role Appellee
Status Active
Name XS Trach, LLC
Role Appellee
Status Active
Name Mark Coward
Role Appellee
Status Active
Name SPECTRYM INC.
Role Appellee
Status Active
Name ED WHITE INC.
Role Appellee
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name PALMETTO PINES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lysa M. Friedlieb, Kim Phan, Danitza Gonzalez, Lawrence A. Shendell, Joel E. Greenberg, Gary R. Shendell, Seth A. Kolton
Name Eva Redman
Role Appellee
Status Active
Name Tamar Duffner Shendell
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of David A. Kollar
Docket Date 2023-05-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that appellant shall advise this Court, within five (5) days from the date of this order, whether or not a copy of the transcript from the summary judgment hearing on April 13, 2022, is available. Failure of appellant to advise this Court within said five-day period shall result in this Court deciding the issues on appeal based on the existing record on appeal. If there is a transcript, appellant shall supplement the record with a copy of the transcript within twenty (20) days of this order.
Docket Date 2022-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/02/2023.
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Palmetto Pines Homeowners Association, Inc.
Docket Date 2022-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David A. Kollar
Docket Date 2022-11-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 15, 2022 amended notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of David A. Kollar
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of David A. Kollar
Docket Date 2022-11-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's November 8, 2022 notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b) and as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of David A. Kollar
Docket Date 2022-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,731 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-09-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Danitza Gonzalez's September 21, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palmetto Pines Homeowners Association, Inc.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Palmetto Pines Homeowners Association, Inc.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David A. Kollar
Docket Date 2022-09-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-09-02
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.
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
Reg. Agent Change 2017-11-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6198658402 2021-02-10 0455 PPP 635 SE 10th St, Deerfield Beach, FL, 33441-5607
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86355
Loan Approval Amount (current) 86355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-5607
Project Congressional District FL-23
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86949.89
Forgiveness Paid Date 2021-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State