Search icon

DANIEL EVENT, INC.

Company Details

Entity Name: DANIEL EVENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2011 (14 years ago)
Document Number: P03000113135
FEI/EIN Number 200314039
Address: 141 Commerce Rd., Boynton Beach, FL, 33426, US
Mail Address: 141 Commerce Rd., Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300777TDZP6WS3041 P03000113135 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O BEN ARI, ANN, 601 N. CONGRESS AVE. STE.102, DELRAY BEACH, US-FL, US, 33432
Headquarters 601 N Congress Ave, Ste 102, Delray Beach, US-FL, US, 33445

Registration details

Registration Date 2019-12-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-12-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P03000113135

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DANIEL EVENT, INC. RETIREMENT PLAN 2023 200314039 2024-10-08 DANIEL EVENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 5613931432
Plan sponsor’s address 141 COMMERCE ROAD, BOYNTON BEACH, FL, 33426
DANIEL EVENT, INC. RETIREMENT PLAN 2023 200314039 2024-10-28 DANIEL EVENT, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 5613931432
Plan sponsor’s address 141 COMMERCE ROAD, BOYNTON BEACH, FL, 33426
DANIEL EVENT, INC. CASH BALANCE PENSION PLAN 2023 200314039 2024-10-08 DANIEL EVENT, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 5613931432
Plan sponsor’s address 141 COMMERCE ROAD, BOYNTON BEACH, FL, 33426

Agent

Name Role Address
Manning Pamela M Agent 141 Commerce Rd., Boynton Beach, FL, 33426

President

Name Role Address
OFER BENARUYA President 141 COMMERCE ROAD, Boynton Beach, FL, 33426

Vice President

Name Role Address
Manning Pamela M Vice President 141 Commerce Road, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 Manning, Pamela M No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 141 Commerce Rd., Boynton Beach, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 141 Commerce Rd., Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2022-01-19 141 Commerce Rd., Boynton Beach, FL 33426 No data
REINSTATEMENT 2011-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000270892 ACTIVE CACE-20-6186 (12) BROWARD COUNTY CIRCUIT COURT 2023-04-23 2028-06-12 $64,949.54 SAMANTHA GREENBERG, 1414 N. WELLS STREET, #307, CHICAGO, IL 60610
J23000270884 ACTIVE CACE-20-6186 (12) BROWARD COUNTY CIRCUIT COURT 2022-11-05 2028-06-12 $71,168.88 SAMANTHA GREENBERG, 1414 N. WELLS STREET, #307, CHICAGO, IL 60610
J11000589338 TERMINATED 1000000232024 PALM BEACH 2011-09-07 2031-09-14 $ 14,521.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000329414 TERMINATED 1000000157541 PALM BEACH 2010-01-20 2030-02-16 $ 12,400.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000324047 TERMINATED 1000000093032 22870 01953 2008-09-25 2028-10-01 $ 27,657.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000380629 LAPSED 2007 CC 001656 NC SARASOTA COUNTY COURT 2007-09-12 2012-11-21 $12622.31 ZENITH INSURANCE COMPANY, 21255 CALIFA ST., WOODLAND HILLS, CA 91367

Court Cases

Title Case Number Docket Date Status
DANIEL EVENT, INC., Appellant(s) v. SAMANTHA GREENBERG, Appellee(s) 4D2022-3151 2022-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-006186

Parties

Name DANIEL EVENT, INC.
Role Appellant
Status Active
Representations Payton Poliakoff, Alan G. Kipnis
Name Samantha Greenberg
Role Appellee
Status Active
Representations Michael D. Joblove, Jessica S. Erenbaum
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-09-14
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Rehearing
On Behalf Of Samantha Greenberg
Docket Date 2023-09-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Daniel Event, Inc.
Docket Date 2023-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s May 2, 2023 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Event, Inc.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Daniel Event, Inc.
Docket Date 2023-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 days to June 16, 2023.
Docket Date 2023-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Samantha Greenberg
Docket Date 2023-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Samantha Greenberg
Docket Date 2023-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Samantha Greenberg
Docket Date 2023-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/3/23.
Docket Date 2023-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/3/23.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Samantha Greenberg
Docket Date 2023-01-31
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Daniel Event, Inc.
Docket Date 2023-01-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 27, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daniel Event, Inc.
Docket Date 2023-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Daniel Event, Inc.
Docket Date 2023-01-26
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's January 25, 2023 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-26
Type Notice
Subtype Notice
Description Notice ~ OF FIRM AFFILIATION CHANGE ANDAMENDED DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Samantha Greenberg
Docket Date 2023-01-25
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN**
On Behalf Of Samantha Greenberg
Docket Date 2022-12-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the stipulation to supplement the record is granted, and the proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2022-12-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (197 PAGES)
On Behalf Of Daniel Event, Inc.
Docket Date 2022-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Daniel Event, Inc.
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's December 9, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Samantha Greenberg
Docket Date 2022-12-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's December 12, 2022 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Samantha Greenberg
Docket Date 2022-12-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2022-12-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel Event, Inc.
Docket Date 2022-12-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Daniel Event, Inc.
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Event, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State