Search icon

SOUTH BEACH ORTHOTICS AND PROSTHETICS, INC.

Company Details

Entity Name: SOUTH BEACH ORTHOTICS AND PROSTHETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2004 (21 years ago)
Date of dissolution: 25 Mar 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 25 Mar 2024 (10 months ago)
Document Number: P04000040380
FEI/EIN Number 200835152
Address: 4147 Sun N Lake Blvd, Sebring, FL, 33872, US
Mail Address: 4147 Sun N Lake Blvd, Sebring, FL, 33872, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Selleck Mark T Agent 4147 Sun N Lake Blvd, Sebring, FL, 33872

President

Name Role Address
SELLECK MARK President 4147 Sun N Lake Blvd, Sebring, FL, 33872

Secretary

Name Role Address
SELLECK MARK Secretary 4147 Sun N Lake Blvd, Sebring, FL, 33872

Vice President

Name Role Address
Bacallao Cindy Vice President 4147 Sun N Lake Blvd, Sebring, FL, 33872

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081500 SOUTH BEACH PROSTHETICS INC. ACTIVE 2023-07-11 2028-12-31 No data 4147 SUN N LAKE BLVD, SEBRING, FL, 33872
G23000007994 SOUTH BEACH PROSTHETICS INC. ACTIVE 2023-01-18 2028-12-31 No data 6545 NOVA DRIVE, SUITE 203, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000136145. CONVERSION NUMBER 900000251379
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 4147 Sun N Lake Blvd, Sebring, FL 33872 No data
CHANGE OF MAILING ADDRESS 2023-07-10 4147 Sun N Lake Blvd, Sebring, FL 33872 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 4147 Sun N Lake Blvd, Sebring, FL 33872 No data
REINSTATEMENT 2019-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-10-16 Selleck, Mark T No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000110553 ACTIVE 2020-004791-CA-01 CIRCUIT COURT MIAMIDADE COUNTY 2022-01-13 2027-03-09 $625,345.71 MAHNKE'S ORTHOTICS & PROSTHETICS OF DEERFIELD, INC., 4990 SW 72 AVE, 107, MIAMI, FL 33155

Court Cases

Title Case Number Docket Date Status
SOUTH BEACH ORTHOTICS AND PROSTHETICS, INC., et al., VS MAHNKE’S ORTHOTICS & PROSTHETICS OF DEERFIELD, INC., 3D2022-0297 2022-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-4791

Parties

Name SOUTH BEACH ORTHOTICS AND PROSTHETICS, INC.
Role Appellant
Status Active
Representations JASON S. WEISS
Name MARK SELLECK
Role Appellant
Status Active
Name MAHNKE’S ORTHOTICS & PROSTHETICS OF DEERFIELD, INC.
Role Appellee
Status Active
Representations Gabriel S. Saade, Paulo R. Lima
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAHNKE’S ORTHOTICS & PROSTHETICS OF DEERFIELD, INC.
Docket Date 2022-05-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-05-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SOUTH BEACH ORTHOTICS AND PROSTHETICS, INC.
Docket Date 2022-04-18
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee Mahnke’s Orthotics & Prosthetics of Deerfield, Inc.’s Notice of Filing Final Judgment is noted, and this Court resumes jurisdiction.
Docket Date 2022-03-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL JUDGMENT
On Behalf Of MAHNKE’S ORTHOTICS & PROSTHETICS OF DEERFIELD, INC.
Docket Date 2022-02-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Joint Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-02-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION
On Behalf Of MAHNKE’S ORTHOTICS & PROSTHETICS OF DEERFIELD, INC.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SOUTH BEACH ORTHOTICS AND PROSTHETICS, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-03
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-24

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24825P0204 2024-11-05 2024-12-04 2025-01-04
Unique Award Key CONT_AWD_36C24825P0204_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 12785.34
Current Award Amount 12785.34
Potential Award Amount 12785.34

Description

Title LIMB PROSTHESIS
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient SOUTH BEACH ORTHOTICS AND PROSTHETICS, INC.
UEI LNLCXDMM25Q9
Recipient Address UNITED STATES, 4147 SUN N LAKE BLVD, SEBRING, HIGHLANDS, FLORIDA, 338722131
PURCHASE ORDER AWARD 36C24824P2528 2024-09-30 2024-10-31 2024-11-30
Unique Award Key CONT_AWD_36C24824P2528_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 10011.43
Current Award Amount 10011.43
Potential Award Amount 10011.43

Description

Title LIMB
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient SOUTH BEACH ORTHOTICS AND PROSTHETICS, INC.
UEI LNLCXDMM25Q9
Recipient Address UNITED STATES, 4147 SUN N LAKE BLVD, SEBRING, HIGHLANDS, FLORIDA, 338722131

Date of last update: 01 Feb 2025

Sources: Florida Department of State