Search icon

DAVID GOLDSTEIN INC. - Florida Company Profile

Company Details

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

DAVID GOLDSTEIN 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: 07 Jan 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P03000000693
Address: 918 NE 17 TERRACE, FT LAUDERDALE, FL, 33304
Mail Address: 918 NE 17 TERRACE, FT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
GOLDSTEIN DAVID Director 918 NE 17 TERRACE, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF BARBARA KIMMEL, by and through DAVID GODLSTEIN and MARC EVAN GODLSTEIN, etc., Appellant(s) v. DELRAY OPERATOR, LLC, et al., Appellee(s). 4D2023-3047 2023-12-18 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
502021CA001292

Parties

Name DAVID GOLDSTEIN INC.
Role Appellant
Status Active
Name Marc Evan Goldstein
Role Appellant
Status Active
Name DELRAY OPERATOR, LLC
Role Appellee
Status Active
Representations John David Heffling, Jodi Goldberg Barrett, Kathryn Dunnam Harden
Name DELRAY HOLDINGS LLC
Role Appellee
Status Active
Name ELEGANCE EMPLOYER - DELRAY, LLC
Role Appellee
Status Active
Name MILESTONE RETIREMENT COMMUNITIES, LLC
Role Appellee
Status Active
Name DELRAY REAL ESTATE, LLC
Role Appellee
Status Active
Name Capital Health Group Management, LLC
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name Kenneth Assiran
Role Appellee
Status Active
Name John W. Dwyer
Role Appellee
Status Active
Name Susan Marie O'Dell Smith
Role Appellee
Status Active
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name The Estate of Barbara Kimmel
Role Appellant
Status Active
Representations Michael Karl Beck, Lisa Mary Tanaka

Docket Entries

Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-29
Type Response
Subtype Response
Description Response to this Court's April 18, 2024 Order
Docket Date 2024-04-18
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2024-04-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The Estate of Barbara Kimmel
View View File
Docket Date 2024-03-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Delray Operator, LLC
View View File
Docket Date 2024-02-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2024-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Estate of Barbara Kimmel
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Law Firm Address
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2024-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
DAVID GOLDSTEIN VS SAM GOLDSTEIN 6D2023-3177 2023-08-02 Closed
Classification NOA Final - Circuit Probate - Probate
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
20-CP-3054

Parties

Name DAVID GOLDSTEIN INC.
Role Appellant
Status Active
Representations TYLER S. VAN VOORHEES, ESQ.
Name SAM GOLDSTEIN
Role Appellee
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID GOLDSTEIN
Docket Date 2023-08-04
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record
Docket Date 2023-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DAVID GOLDSTEIN
Docket Date 2023-08-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
THE ESTATE OF BARBARA KIMMEL, et al. VS SOVEREIGN HEALTHCARE OF BOYNTON BEACH, LLC, et al. 4D2022-2738 2022-10-11 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
502020CA014164

Parties

Name The Estate of Barbara Kimmel
Role Appellant
Status Active
Representations Lisa M. Tanaka, Wilkes & Associates P.A.
Name Marc Evan Goldstein
Role Appellant
Status Active
Name DAVID GOLDSTEIN INC.
Role Appellant
Status Active
Name Boynton Beach Rehabilitation Center
Role Appellee
Status Active
Name SOUTHERN HEALTHCARE MANAGEMENT, LLC
Role Appellee
Status Active
Name SOVEREIGN HEALTHCARE HOLDINGS, LLC
Role Appellee
Status Active
Name SOVEREIGN HEALTHCARE OF BOYNTON BEACH, LLC
Role Appellee
Status Active
Representations Thomas A. Valdez, Meghan M. McComas, Robindra N. Khanal
Name Jakie Badere
Role Appellee
Status Active
Name Terri N. Anno
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2023-03-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX
On Behalf Of Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2023-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2023-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 25, 2023 motion for extension of time is granted in part, and appellees shall serve the answer brief within twenty-five (25) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 21, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 11, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 21, 2022. 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 2022-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-11
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 The Estate of Barbara Kimmel
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2022-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ February 20, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
LOUIS JOHN CLAPS, MARGARITA E. POSTOVIT and GREGORY ALLEN, and GREGORY ALLEN, etc, VS DAVID GOLDSTEIN, individually and as Purported Former Trustee for Eugene E. Mori, et al. 4D2021-1555 2021-05-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-13883 (21)

Parties

Name Greogory Allen
Role Petitioner
Status Active
Name Mori Revocable Trust, as amended and restated on May 18, 2020
Role Petitioner
Status Active
Name Margarita E. Postovit
Role Petitioner
Status Active
Name DU CAP REALTY, INC.
Role Respondent
Status Active
Name Olympic Private Family Trust Co.
Role Respondent
Status Active
Name Thomas Farese
Role Respondent
Status Active
Name Eugene E. Mori
Role Respondent
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Louis John Claps
Role Petitioner
Status Active
Representations Jeffrey Martin Fauer, Carolyn Beth Brombacher
Name DAVID GOLDSTEIN INC.
Role Respondent
Status Active
Representations Michael Greenwald, Michael S. Singer, Joseph J. Danenza, Brian M. Spiro, Peter R. Goldman, Maidenly Macaluso, Mitchell Mandler, Chandra Parker Doucette, Jason N. Goldman, Andrew Comiter, Gustavo Lage, Augusto Lopez

Docket Entries

Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Louis John Claps
Docket Date 2021-07-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's June 21, 2021 motion is granted. The amended petition filed June 22, 2021 is accepted.
Docket Date 2021-06-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of Louis John Claps
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Louis John Claps
Docket Date 2021-06-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Louis John Claps
Docket Date 2021-05-24
Type Record
Subtype Appendix
Description Appendix ~ **SUPPLEMENTAL**
On Behalf Of Louis John Claps
Docket Date 2021-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE SUPPLEMENTAL APPENDIX.
On Behalf Of Louis John Claps
Docket Date 2021-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE AMENDED PETITION AND APPENDIX.
On Behalf Of Louis John Claps
Docket Date 2021-05-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Louis John Claps
Docket Date 2021-05-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-07-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petitioner’s June 22, 2021 amended petition for writ of certiorari is denied.GROSS, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2021-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioners’ May 20, 2021 motion is granted. Petitioner may file an amended petition within twenty (20) days of this order. Further,ORDERED that petitioner's May 24, 2021 motion to file supplemental appendix is granted.
Docket Date 2021-05-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Petitioners' May 10, 2021 motion is granted. Petitioners may file an amended appendix within five (5) days of this order.
Docket Date 2021-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE AMENDED/SUPPLEMENTAL APPENDIX.
On Behalf Of Louis John Claps
Docket Date 2021-05-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
DOROTHY M. GOLDSTEIN VS DAVID GOLDSTEIN 4D2015-3909 2015-10-19 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005DR005929 FD

Parties

Name DOROTHY M. GOLDSTEIN
Role Appellant
Status Active
Name DAVID GOLDSTEIN INC.
Role Appellee
Status Active
Name HON. ELIZABETH T. MAASS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.
Docket Date 2015-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF APP. FOR INDIGENT STATUS (ORIGINAL SENT TO L.T. )
On Behalf Of DOROTHY M. GOLDSTEIN
Docket Date 2015-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DOROTHY M. GOLDSTEIN
Docket Date 2015-11-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RESENT ACKNOWLEDGMENT TO MISSOURI ADDRESS.**
Docket Date 2015-10-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOROTHY M. GOLDSTEIN
Docket Date 2015-10-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
Domestic Profit 2003-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4090307808 2020-05-27 0455 PPP 4904 LONDONDERRY DR, TAMPA, FL, 33647-1334
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-1334
Project Congressional District FL-15
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20933.47
Forgiveness Paid Date 2021-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State