Search icon

PALM BEACH COUNTY HOME SHOW, INC.

Company Details

Entity Name: PALM BEACH COUNTY HOME SHOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000104056
FEI/EIN Number 562397381
Address: 1000 EAST ATLANTIC BOULEVARD, 206F, POMPANO BEACH, FL, 33060, US
Mail Address: 1000 EAST ATLANTIC BOULEVARD, 206F, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MICHAEL BRAD G. President 209 SE 3 TERR, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
THOMAS COWDEN VS BRAD MICHAEL AND THE PALM BEACH COUNTY HOME SHOW 4D2013-1429 2013-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06015062 CACE09

Parties

Name THOMAS A. COWDEN
Role Appellant
Status Active
Representations Scott M. Behren
Name PALM BEACH COUNTY HOME SHOW, INC.
Role Appellee
Status Active
Name BRAD MICHAEL
Role Appellee
Status Active
Representations KENNETH A. RUBIN
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee; further,ORDERED that the appellant¿s motion for stipulation of dismissal is hereby determined moot.
Docket Date 2013-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-06
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, 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. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2013-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-24
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS A. COWDEN
Docket Date 2013-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ t- received 4/11/13
On Behalf Of THOMAS A. COWDEN

Documents

Name Date
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State