Search icon

PRESTIGE HOMES OF TAMARAC, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE HOMES OF TAMARAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE HOMES OF TAMARAC, 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: 16 Jun 2003 (22 years ago)
Date of dissolution: 03 Nov 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Nov 2010 (14 years ago)
Document Number: P03000066452
FEI/EIN Number 562367249

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11784 WEST SAMPLE ROAD, SUITE 101, CORAL SPRINGS, FL, 33065
Mail Address: 11784 WEST SAMPLE ROAD, SUITE 101, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAIT BRUCE President 11784 WEST SAMPLE ROAD SUITE 101, CORAL SPRINGS, FL, 33065
CHAIT BRUCE Secretary 11784 WEST SAMPLE ROAD SUITE 101, CORAL SPRINGS, FL, 33065
CHAIT BRUCE Treasurer 11784 WEST SAMPLE ROAD SUITE 101, CORAL SPRINGS, FL, 33065
CHAIT BRUCE Director 11784 WEST SAMPLE ROAD SUITE 101, CORAL SPRINGS, FL, 33065
CONNER ROBERT L Vice President 11784 WEST SAMPLE ROAD SUITE 101, CORAL SPRINGS, FL, 33065
CONNER ROBERT L Director 11784 WEST SAMPLE ROAD SUITE 101, CORAL SPRINGS, FL, 33065
GEORGE W. MATHEWS III, P.A. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2010-11-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000114954. CONVERSION NUMBER 300000108673
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 11784 WEST SAMPLE ROAD, SUITE 101, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2005-01-31 11784 WEST SAMPLE ROAD, SUITE 101, CORAL SPRINGS, FL 33065 -

Court Cases

Title Case Number Docket Date Status
PRESTIGE HOMES OF TAMARAC, INC. VS CITY OF TAMARAC SC2020-0010 2020-01-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-3281

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062010CA045101AXXXCE

Parties

Name PRESTIGE HOMES OF TAMARAC, INC.
Role Petitioner
Status Active
Representations ROBERT MORRISON PASIN
Name CITY OF TAMARAC
Role Respondent
Status Active
Representations Michael T. Burke
Name HON. MILY RODRIGUEZ-POWELL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-07
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-01-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PRESTIGE HOMES OF TAMARAC, INC.
View View File
Docket Date 2020-01-03
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
PRESTIGE HOMES OF TAMARAC, INC. VS CITY OF TAMARAC 4D2017-3281 2017-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-45101

Parties

Name PRESTIGE HOMES OF TAMARAC, INC.
Role Appellant
Status Active
Representations ROBERT M. PASIN
Name CITY OF TAMARAC
Role Appellee
Status Active
Representations Michael T. Burke, DUCHANT JOHNSON
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-10 DISMISSED
Docket Date 2020-01-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-01-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of PRESTIGE HOMES OF TAMARAC, INC.
Docket Date 2019-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's November 7, 2019 motion for rehearing en banc is denied. Further,ORDERED that the appellant’s November 7, 2019 motion for rehearing, issuance of a written opinion and motion to certify question of great public importance is denied.
Docket Date 2019-11-12
Type Response
Subtype Response
Description Response ~ TO MOTIONS FOR REHEARING, CERTIFICATION AND WRITTEN OPINION
On Behalf Of CITY OF TAMARAC
Docket Date 2019-11-07
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of PRESTIGE HOMES OF TAMARAC, INC.
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-06-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of CITY OF TAMARAC
Docket Date 2019-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PRESTIGE HOMES OF TAMARAC, INC.
Docket Date 2019-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s May 1, 2019 “motion for seventy day extension of stay granted by the court on February 19, 2019, or alternatively motion for an extension of time of seventy days to file appellant’s reply brief” is granted in part, and the stay imposed by this court’s February 21, 2019 order is extended thirty (30) days from the date of this order. Appellant is advised that no further extensions will be granted absent a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants.
Docket Date 2019-05-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR STAY
On Behalf Of PRESTIGE HOMES OF TAMARAC, INC.
Docket Date 2019-02-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's February 19, 2019 motion for extension of time is treated as a motion to stay and is granted. The above styled appeal is stayed for seventy (70) days from the date of this order.
Docket Date 2019-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PRESTIGE HOMES OF TAMARAC, INC.
Docket Date 2019-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITY OF TAMARAC
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee’s January 2, 2019 motion for extension of time to file the answer brief is granted, and appellee shall serve the answer brief on or before February 1, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is 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.
Docket Date 2019-01-02
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 CITY OF TAMARAC
Docket Date 2018-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 1/3/19
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CITY OF TAMARAC
Docket Date 2018-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/19/2018
Docket Date 2018-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CITY OF TAMARAC
Docket Date 2018-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRESTIGE HOMES OF TAMARAC, INC.
Docket Date 2018-08-09
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 August 8, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 2018-08-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of PRESTIGE HOMES OF TAMARAC, INC.
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 28, 2018 motion for extension of time is granted in part. The stay is extended forty-five (45) days from the date of this order.
Docket Date 2018-06-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **AND** STATUS REPORT
On Behalf Of PRESTIGE HOMES OF TAMARAC, INC.
Docket Date 2018-04-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's March 26, 2018 motion for extension of time for the filing of appellant's initial brief is treated as a motion to stay and is granted. The above-styled case is stayed for ninety (90) days so that the parties may engage in settlement negotiations. The appellant shall file a status report before the expiration of the stay.
Docket Date 2018-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **TREATED AS A MOTION TO STAY. SEE4/2/18 ORDER**
On Behalf Of PRESTIGE HOMES OF TAMARAC, INC.
Docket Date 2018-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 600 PAGES
Docket Date 2018-01-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PRESTIGE HOMES OF TAMARAC, INC.
Docket Date 2018-01-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on January 2, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-01-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 4//2/18
On Behalf Of PRESTIGE HOMES OF TAMARAC, INC.
Docket Date 2017-10-26
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, 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 that 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 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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PRESTIGE HOMES OF TAMARAC, INC.
CITY OF TAMARAC, ETC. VS PRESTIGE HOMES OF TAMARAC, INC., ETC. SC2015-2399 2015-12-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062010CA045101AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-2221

Parties

Name CITY OF TAMARAC
Role Petitioner
Status Active
Representations Michael T. Burke, J. MARCOS MARTINEZ, Mr. Hudson Carter Gill
Name PRESTIGE HOMES OF TAMARAC, INC.
Role Respondent
Status Active
Representations ROBERT MORRISON PASIN
Name HON. MILY RODRIGUEZ-POWELL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-24
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-01-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of PRESTIGE HOMES OF TAMARAC, INC.
View View File
Docket Date 2016-01-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of CITY OF TAMARAC
Docket Date 2016-01-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-12-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-31
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 1, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CITY OF TAMARAC
View View File

Documents

Name Date
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-08-17
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-01-06
Domestic Profit 2003-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State