Entity Name: | ALAN B. GARFINKEL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Mar 2002 (23 years ago) |
Document Number: | P02000029920 |
FEI/EIN Number | 010629877 |
Address: | 300 N MAITLAND AVE, MAITLAND, FL, 32751 |
Mail Address: | 300 N MAITLAND AVE, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALAN B. GARFINKEL, P.A. RETIREMENT AND SAVINGS PLAN | 2015 | 010629877 | 2016-10-14 | ALAN B. GARFINKEL, P.A. | 3 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
ALAN B. GARFINKEL, P.A. RETIREMENT AND SAVINGS PLAN | 2014 | 010629877 | 2015-07-29 | ALAN B. GARFINKEL, P.A. | 3 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
ALAN B. GARFINKEL, P.A. RETIREMENT AND SAVINGS PLAN | 2013 | 010629877 | 2014-07-21 | ALAN B. GARFINKEL, P.A. | 3 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
ALAN B. GARFINKEL, P.A. RETIREMENT AND SAVINGS PLAN | 2012 | 010629877 | 2013-08-09 | ALAN B. GARFINKEL, P.A. | 3 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-08-09 |
Name of individual signing | TATIANA POMBO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-08-09 |
Name of individual signing | TATIANA POMBO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-09-01 |
Business code | 541110 |
Sponsor’s telephone number | 4075393900 |
Plan sponsor’s address | 300 N. MAITLAND AVENUE, MAITLAND, FL, 32751 |
Plan administrator’s name and address
Administrator’s EIN | 010629877 |
Plan administrator’s name | ALAN B. GARFINKEL, P.A. |
Plan administrator’s address | 300 N. MAITLAND AVENUE, MAITLAND, FL, 32751 |
Administrator’s telephone number | 4075393900 |
Signature of
Role | Plan administrator |
Date | 2012-07-24 |
Name of individual signing | TATIANA POMBO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-07-24 |
Name of individual signing | TATIANA POMBO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-09-01 |
Business code | 541110 |
Sponsor’s telephone number | 4075393900 |
Plan sponsor’s address | 300 N. MAITLAND AVENUE, MAITLAND, FL, 32751 |
Plan administrator’s name and address
Administrator’s EIN | 010629877 |
Plan administrator’s name | ALAN B. GARFINKEL, P.A. |
Plan administrator’s address | 300 N. MAITLAND AVENUE, MAITLAND, FL, 32751 |
Administrator’s telephone number | 4075393900 |
Signature of
Role | Plan administrator |
Date | 2011-07-19 |
Name of individual signing | TATIANA CHAVEZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-07-19 |
Name of individual signing | TATIANA CHAVEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Garfinkel Alan BEsq. | Agent | 300 N. Maitland Avenue, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
GARFINKEL ALAN B | President | 300 N MAITLAND AVE, MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000006144 | UNITED STATES LAW OFFICES OF ALAN GARFINKEL,P.A. | ACTIVE | 2022-01-18 | 2027-12-31 | No data | 300 N. MAITLAND AVE, MAITLAND, FL, 32751 |
G14000027295 | KATZMAN GARFINKEL | EXPIRED | 2014-03-18 | 2019-12-31 | No data | 300 NORTH MAITLAND AVENUE, MAITLAND, FL, 32751 |
G10000027785 | KATZMAN GARFINKEL & BERGER | EXPIRED | 2010-03-26 | 2015-12-31 | No data | 300 NORTH MAITLAND AVENUE, MAITLAND, FL, 32751 |
G08260900289 | KATZMAN GARFINKEL ROSENBAUM | EXPIRED | 2008-09-16 | 2013-12-31 | No data | 300 NORTH MAITLAND AVENUE, MAITLAND, FL, 32751 |
G08108900108 | KATZMAN GARFINKEL | EXPIRED | 2008-04-17 | 2013-12-31 | No data | 300 NORTH MAITLAND AVENUE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-24 | Garfinkel, Alan B, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 300 N. Maitland Avenue, MAITLAND, FL 32751 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BALL JANIK, LLP VS ALAN B. GARFINKEL, P.A., et al. | 4D2021-2741 | 2021-09-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ball Janik, LLP |
Role | Appellant |
Status | Active |
Representations | Corey Dorne, Stacy Delayne Blank, Jason Baruch, Bradford Kimbro |
Name | Katzman Garfinkel Rosenbaum |
Role | Appellee |
Status | Active |
Name | KATZMAN GARFINKEL, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ALAN B. GARFINKEL, P.A. |
Role | Appellee |
Status | Active |
Representations | Jason R. Katzman, Charles J. Bennardini, I I I, Steven M. Katzman |
Docket Entries
Docket Date | 2021-10-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 22, 2021 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2021-10-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-10-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Ball Janik, LLP |
Docket Date | 2021-10-01 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Ball Janik, LLP |
Docket Date | 2021-10-01 |
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 October 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 6, 2021. 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 | 2021-10-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Ball Janik, LLP |
Docket Date | 2021-10-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Ball Janik, LLP |
Docket Date | 2021-10-01 |
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 | Ball Janik, LLP |
Docket Date | 2021-09-24 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 25, 2021 order is a non-final appealable order under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii), as it appears the order does not actually require a party to deposit funds with the court. See Truist Bank v. De Posada, 307 So. 3d 824 (Fla. 3d DCA 2020) (holding that orders appealed under Florida Rule of Appellate Procedure 9.130(a)(3) must actually make a determination in order to trigger the rule’s applicability). Further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2021-09-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Ball Janik, LLP |
Docket Date | 2021-09-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-09-23 |
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, 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. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2009-CA-034456-O |
Parties
Name | JEFF DOBBINS |
Role | Petitioner |
Status | Active |
Representations | DENNIS M. BALLARD |
Name | STEVEN BROWNER |
Role | Petitioner |
Status | Active |
Name | TSSA STORM SAFE INC |
Role | Petitioner |
Status | Active |
Name | IVAN BROWNER |
Role | Petitioner |
Status | Active |
Name | ALAN B. GARFINKEL, P.A. |
Role | Respondent |
Status | Active |
Representations | A. BRIAN PHILLIPS, Andrew T. Lavin, Charles M. Greene, Mayanne Downs |
Name | HUNTER R. CONTRACTING, LLC |
Role | Respondent |
Status | Active |
Name | KENNETH ROMAIN |
Role | Respondent |
Status | Active |
Name | HON. THOMAS B. SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2011-04-08 |
Type | Response |
Subtype | Reply |
Description | Reply ~ TO 3/24RESPONSE;PT Dennis M. Ballard 20663 |
Docket Date | 2014-06-02 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-07-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-06-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2011-05-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 5/10MOT |
On Behalf Of | JEFF DOBBINS |
Docket Date | 2011-05-17 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order Deny Rehearing Interim Order |
Docket Date | 2011-05-10 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 4/25ORDER |
On Behalf Of | ALAN B. GARFINKEL, P.A. |
Docket Date | 2011-04-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF JURISDICTION. THEREFORE, RESPONDENT ALAN B. GARFINKEL, P.A.S REQUEST FOR ORAL ARGUMENT, FILED MARCH 24, 2011, IS DENIED AS MOOT. IT IS FURTHER ORDERED THAT PETITIONERS' TSSA STORM SAFE, INC., JEFF DOBBINS, STEVEN BROWNER AND IVAN BROWNER'S MOTION FOR ATTORNEY'S FEES, FILED APRIL 8, 2011, IS DENIED. IT IS ALSO ORDERED THAT RESPONDENT ALAN B. GARFINKEL'S MOTION TO AWARD FEES AND COSTS, FILED APRIL 14, 2011, IS DENIED. |
Docket Date | 2011-04-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 4/5MOT ATTY FEES |
On Behalf Of | ALAN B. GARFINKEL, P.A. |
Docket Date | 2011-04-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 4/25/11 ORDER. |
On Behalf Of | ALAN B. GARFINKEL, P.A. |
Docket Date | 2011-04-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 4/8MOT ATTY FEES |
On Behalf Of | ALAN B. GARFINKEL, P.A. |
Docket Date | 2011-04-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 4/25/11 ORDER. |
On Behalf Of | JEFF DOBBINS |
Docket Date | 2011-03-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ OA REQUEST;RS Mayanne Downs 754900 |
Docket Date | 2011-03-24 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ 2VOL APX TO 3/24RESPONSE |
On Behalf Of | ALAN B. GARFINKEL, P.A. |
Docket Date | 2011-03-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/24ORDER |
On Behalf Of | ALAN B. GARFINKEL, P.A. |
Docket Date | 2011-03-21 |
Type | Response |
Subtype | Reply |
Description | Reply ~ TO 2/14 RESPONSE;PT Dennis M. Ballard 20663 |
Docket Date | 2011-03-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order Grant EOT for Filing Fee |
Docket Date | 2011-02-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FILE REPLY TO 2/14 RESPONSE |
On Behalf Of | JEFF DOBBINS |
Docket Date | 2011-02-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO 2/14RESPONSE |
On Behalf Of | ALAN B. GARFINKEL, P.A. |
Docket Date | 2011-02-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/24ORDER |
On Behalf Of | ALAN B. GARFINKEL, P.A. |
Docket Date | 2011-02-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order Grant EOT for Filing Fee |
Docket Date | 2011-02-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FILE RESPONSE PER 1/24ORDER |
On Behalf Of | ALAN B. GARFINKEL, P.A. |
Docket Date | 2011-01-24 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH AO5D08-01 |
Docket Date | 2011-01-10 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ ADDITIONS TO DOCKETING STATEMENT;RS Mayanne Downs 754900 |
Docket Date | 2011-01-03 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Petitioner ~ PT Dennis M. Ballard 20663 |
Docket Date | 2010-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2010-12-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO 12/20WRIT |
On Behalf Of | JEFF DOBBINS |
Docket Date | 2010-12-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ D.S. SENT |
On Behalf Of | JEFF DOBBINS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State