Search icon

ALAN B. GARFINKEL, P.A.

Company Details

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

form 5500

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
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
ALAN B. GARFINKEL, P.A. RETIREMENT AND SAVINGS PLAN 2014 010629877 2015-07-29 ALAN B. GARFINKEL, P.A. 3
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
ALAN B. GARFINKEL, P.A. RETIREMENT AND SAVINGS PLAN 2013 010629877 2014-07-21 ALAN B. GARFINKEL, P.A. 3
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
ALAN B. GARFINKEL, P.A. RETIREMENT AND SAVINGS PLAN 2012 010629877 2013-08-09 ALAN B. GARFINKEL, P.A. 3
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

Signature of

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
ALAN B. GARFINKEL, P.A. RETIREMENT AND SAVINGS PLAN 2011 010629877 2012-07-24 ALAN B. GARFINKEL, P.A. 3
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
ALAN B. GARFINKEL, P.A. RETIREMENT AND SAVINGS PLAN 2010 010629877 2011-07-19 ALAN B. GARFINKEL, P.A. 3
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

Agent

Name Role Address
Garfinkel Alan BEsq. Agent 300 N. Maitland Avenue, MAITLAND, FL, 32751

President

Name Role Address
GARFINKEL ALAN B President 300 N MAITLAND AVE, MAITLAND, FL, 32751

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
BALL JANIK, LLP VS ALAN B. GARFINKEL, P.A., et al. 4D2021-2741 2021-09-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-006065

Parties

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.
JEFF DOBBINS, IVAN BROWNER, ET AL. VS ALAN B. GARFINKEL, P.A., KENNETH ROMAIN, ET AL. 5D2010-4333 2010-12-20 Closed
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

Documents

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