Search icon

DAVID GREENBERGER, INC. - Florida Company Profile

Company Details

Entity Name: DAVID GREENBERGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID GREENBERGER, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P02000027885
Address: 10830 NW 18TH CT, PLANTATION, FL, 33322
Mail Address: 10830 NW 18TH CT, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERGER DAVID President 10830 NW 18TH CT., PLANTATION, FL, 33322
GREENBERGER MERI Vice President 10830 NW 18TH CT., PLANTATION, FL, 33322
GREENBERGER MERI Agent 10830 NW 18TH CT, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
R.J. REYNOLDS TOBACCO COMPANY, et al. VS PHILIP ALTENHAUS, as Personal Representative of the ESTATE OF RHONDA ROSENZWEIG, et al. 4D2020-1881 2020-08-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-025815

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-025832

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Petitioner
Status Active
Representations Robert C. Weill, Victoria C. Smith, James W. Lee, Andrew Beyda, Laselve Harrison, Scott Michael Edson, Eric L. Lundt, Geoffrey Jonathan Michael
Name PHILIP MORRIS USA INC.
Role Petitioner
Status Active
Name Philip Altenhaus
Role Respondent
Status Active
Representations Bard D. Rockenbach, Jonathan Gdanski, Nichole J. Segal
Name Estate of Rhonda Rosenzweig
Role Respondent
Status Active
Name Estate of Mark Greenberger
Role Respondent
Status Active
Name DAVID GREENBERGER, INC.
Role Respondent
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 27, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-12-01
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, on the court's own motion, that case numbers 4D20-1881 and 4D20-2191 are consolidated for purposes of resolution by the same panel.
Docket Date 2020-11-09
Type Response
Subtype Reply
Description Reply
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-10-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Philip Altenhaus
Docket Date 2020-10-29
Type Response
Subtype Response
Description Response
On Behalf Of Philip Altenhaus
Docket Date 2020-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Altenhaus
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's October 22, 2020 motion is granted. The time for filing a response is extended three (3) days from the date of this order.
Docket Date 2020-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Philip Altenhaus
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ September 18, 2020 motion for extension of time is granted. The time for filing a response to the petition is extended thirty (30) days from the date of this order.
Docket Date 2020-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Philip Altenhaus
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Altenhaus
Docket Date 2020-09-11
Type Notice
Subtype Notice
Description Notice
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-09-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, within twenty (20) days, respondents shall file a response to the petition for writ of prohibition. This order does not stay the proceedings in the lower tribunal or prevent the trial judge from recusing itself from these matters. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the last response.
Docket Date 2020-08-25
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-08-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
Docket Date 2020-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of R.J. Reynolds Tobacco Company

Documents

Name Date
Domestic Profit 2002-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State