Search icon

PT CENTERS OF FLORIDA, INC

Company Details

Entity Name: PT CENTERS OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000120058
FEI/EIN Number 562302282
Address: 10894 CANYON BAY LANE, BOYNTON BEACH, FL, 33473, US
Mail Address: P. O. BOX 540513, LAKE WORTH, FL, 33454
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PT CENTERS OF FLORIDA 401K PROFIT-SHARING PLAN 2010 562302282 2011-03-09 PT CENTERS OF FLORIDA INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621340
Sponsor’s telephone number 5618275817
Plan sponsor’s address PO BOX 540513, GREENACRES, FL, 334540513

Plan administrator’s name and address

Administrator’s EIN 562302282
Plan administrator’s name PT CENTERS OF FLORIDA INC
Plan administrator’s address PO BOX 540513, GREENACRES, FL, 334540513
Administrator’s telephone number 5618275817

Signature of

Role Plan administrator
Date 2011-03-09
Name of individual signing DAYNA BOLERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-09
Name of individual signing DAYNA BOLERA
Valid signature Filed with authorized/valid electronic signature
PT CENTERS OF FLORIDA 401K PROFIT-SHARING PLAN 2009 562302282 2010-10-14 PT CENTERS OF FLORIDA INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621340
Sponsor’s telephone number 5618275817
Plan sponsor’s address PO BOX 540513, GREENACRES, FL, 334540513

Plan administrator’s name and address

Administrator’s EIN 562302282
Plan administrator’s name PT CENTERS OF FLORIDA INC
Plan administrator’s address PO BOX 540513, GREENACRES, FL, 334540513
Administrator’s telephone number 5618275817

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing RACHAEL WEIGHTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing RACHAEL WEIGHTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
AGENTS AND CORPORATIONS, INC. Agent

President

Name Role Address
BOLERA DAYNA President 10894 CANYON BAY LANE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-07-22 10894 CANYON BAY LANE, BOYNTON BEACH, FL 33473 No data
REGISTERED AGENT NAME CHANGED 2010-07-22 AGENTS AND CORPORATIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 10894 CANYON BAY LANE, BOYNTON BEACH, FL 33473 No data
AMENDMENT 2007-11-26 No data No data
REINSTATEMENT 2005-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
DAYNA BOLERA, PT CENTERS OF FL, etc., et al. VS JOHN PAPA, etc., et al. 4D2013-2244 2013-06-21 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
502009CA012909XXXXMB

Parties

Name PT CENTERS OF FLORIDA, INC
Role Appellant
Status Active
Name DAYNA BOLERA
Role Appellant
Status Active
Representations PETER J. MALECKI
Name LAJT, LTD.
Role Appellant
Status Active
Name THOMAS BOLERA
Role Appellee
Status Active
Name JOHN PAPA
Role Appellee
Status Active
Representations Elliot B. Kula, Jared Levy, W. Aaron Daniel
Name ROYAL PALM BEACH MEDICAL CENTE
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-10-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **SEE PRIMARY CASE NUMBER 4D13-2203 FOR ALL FUTURE DOCKET ENTRIES**
Docket Date 2015-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally
Docket Date 2014-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2014-07-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel
Docket Date 2014-06-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' motion filed June 3, 2014, to supplement the record is granted, and the record is hereby supplemented to include the material referenced in this motion. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served
Docket Date 2014-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JOHN PAPA
Docket Date 2014-02-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2014-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 03/24/14
On Behalf Of JOHN PAPA
Docket Date 2014-01-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED INITIAL BRIEF
Docket Date 2014-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (GRANTED 2/3/14)
On Behalf Of THOMAS BOLERA
Docket Date 2014-01-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of THOMAS BOLERA
Docket Date 2014-01-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ Upon receipt of the appellant's initial brief filed December 31, 2013, and motion to supplement filed December 19, 2013, it is ORDERED that appellant shall file, within five (5) days of the date of this order, an amended certificate of service containing the name and physical address of every party in the certificate of service. The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3.
Docket Date 2013-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS BOLERA
Docket Date 2013-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of THOMAS BOLERA
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2013-12-16
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 THOMAS BOLERA
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2013-11-25
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 THOMAS BOLERA
Docket Date 2013-10-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' (Dayna Bolera, PT Centers of Florida, Inc., and LAJT, Ltd.) motion filed September 23, 2013, in Case Number 4D13-2244, to strike appellees' agreed motion to consolidate separate appeals of final judgment and allow filing of consolidated answer brief following the filing of the last initial brief is hereby denied; further, ORDERED that the appellees' (John Papa and Royal Palm Medical Center, Inc.) agreed motion to consolidate separate appeals of final judgment and allow filing of consolidated answer brief following the filing of the last initial brief filed September 20, 2013, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110; further, ORDERED that appellees' consolidated answer brief shall be filed within twenty-five (25) days following the filing of the initial brief in Dayna Bolera v. John Papa, etc., et al., Case Number 4D13-2244.
Docket Date 2013-09-25
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO STRIKE, ETC.
On Behalf Of DAYNA BOLERA
Docket Date 2013-09-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE MOTION TO CONSOLIDATE, ETC.
On Behalf Of JOHN PAPA
Docket Date 2013-09-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (AND RESPONSE TO) MOTION TO CONSOLIDATE, ETC. (DENIED 10/3/13)
On Behalf Of DAYNA BOLERA
Docket Date 2013-09-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DAYNA BOLERA
Docket Date 2013-09-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED INITIAL BRIEF
On Behalf Of DAYNA BOLERA
Docket Date 2013-09-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (GRANTED 10/3/13) WITH 13-2203 *AND* ALLOW FILING OF CONSOLIDATED ANSWER BRIEF FOLLOWING THE FILING OF THE LAST INITIAL BRIEF
On Behalf Of JOHN PAPA
Docket Date 2013-09-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of the appellants' filed on September 13, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(a)(5) in that the brief exceeds 50 pages. An amended initial brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DANIEL M. SAMSON AND W. AARON DANIEL
On Behalf Of JOHN PAPA
Docket Date 2013-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAYNA BOLERA
Docket Date 2013-07-26
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ WITH 12-4300 & 13-2203.
Docket Date 2013-07-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE
On Behalf Of DAYNA BOLERA
Docket Date 2013-07-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (SEE 7/26/13 ORDER ON AMENDED MOTION)
On Behalf Of JOHN PAPA
Docket Date 2013-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ Filing fee due
Docket Date 2013-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAYNA BOLERA
Docket Date 2013-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Change 2010-07-22
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-01-26
Reg. Agent Change 2008-11-03
ANNUAL REPORT 2008-01-07
Amendment 2007-11-26
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-02-01
REINSTATEMENT 2005-09-26
ANNUAL REPORT 2004-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State