Search icon

BEN'S OF BOCA RATON, INC.

Company Details

Entity Name: BEN'S OF BOCA RATON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2002 (22 years ago)
Document Number: P02000103696
FEI/EIN Number 352182728
Address: 9942 CLINT MOORE ROAD, BOCA RATON, FL, 33496
Mail Address: 209 WEST 38TH STREET, LOWER LEVEL, NEW YORK, NY, 10018
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
WARD DAMON BUSINESS SERVICES, LLC Agent

Chief Executive Officer

Name Role Address
DRAGOON RONALD M Chief Executive Officer ONE COPPERFIELD LANE, OLD WESTBURY, NY, 11568

Chief Financial Officer

Name Role Address
Bernstein Ira Chief Financial Officer 140 Wheatley Plaza, Greenvale, NY, 11548

Chief Operating Officer

Name Role Address
Silverstein Todd Chief Operating Officer 2191 Feuereisen, Ronknonkama, NY, 11779

Vice President

Name Role Address
Salzano Gilah Vice President 5 Somner Drive, Huntington Station, NY, 11746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04327900028 BEN'S KOSHER DELI ACTIVE 2004-11-18 2029-12-31 No data 25 NEWBRIDGE RD, SUITE 201, HICKSVILLE, NY, 11801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-09-17 Ward Damon Business Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-17 4420 Beacon Circle, West Palm Beach, FL 33407 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 9942 CLINT MOORE ROAD, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2007-04-23 9942 CLINT MOORE ROAD, BOCA RATON, FL 33496 No data

Court Cases

Title Case Number Docket Date Status
BOCA SHORTY'S LLC. VS BEN'S OF BOCA RATON, INC. SUTTON BOCA etc., et al. 4D2014-1061 2014-03-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA022352XXXXMB

Parties

Name BOCA SHORTY'S LLC
Role Appellant
Status Active
Representations Andrew A. Harris, SAMUEL M. SPATZER, Bard D. Rockenbach
Name STOCKBRIDGE RESERVE AT BOCA
Role Appellee
Status Active
Name BEN'S OF BOCA RATON, INC.
Role Appellee
Status Active
Representations Angela Prudenti, Spencer M. Sax, Ricardo Alberto Reyes, Denise J. Bleau
Name SUTTON BOCA ONE DEVELOPERS LLC
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Judge/Judicial Officer
Status Active
Name HON. TIMOTHY P. MCCARTHY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-08-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed June 19, 2014, this appeal is dismissed.
Docket Date 2014-06-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of BOCA SHORTY'S LLC
Docket Date 2014-05-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's motion filed May 13, 2014, to stay is granted and the above-styled appeal is hereby stayed for thirty (30) days to allow for settlement negotiations to be finalized.
Docket Date 2014-05-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BOCA SHORTY'S LLC
Docket Date 2014-04-16
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Samuel M. Spatzer and Spencer M. Sax have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-15
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 motion filed April 7, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2014-04-07
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 BOCA SHORTY'S LLC
Docket Date 2014-04-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Andrew A. Harris 0010061
Docket Date 2014-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOCA SHORTY'S LLC
Docket Date 2014-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State