Search icon

SCLAFANI & ASSOCIATES, P.A.

Company Details

Entity Name: SCLAFANI & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000001714
FEI/EIN Number 202144465
Address: C/o Michele Brooks, 1100 NW 87th Avenue, Coral Springs, FL, 33071, US
Mail Address: C/o Michele Brooks, 1100 NW 87th Avenue, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCLAFANI & ASSOCIATES PA 401(K) TRUST 2021 202144465 2022-11-18 SCLAFANI & ASSOCIATES P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9547617201
Plan sponsor’s address C/O MICHAEL S JAFFEE, CPA, 9720 STIRLING RD #212, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2022-11-18
Name of individual signing MICHAEL JAFFEE
Valid signature Filed with authorized/valid electronic signature
SCLAFANI & ASSOCIATES, P.A. 401(K) TRUST 2021 202144465 2022-09-06 SCLAFANI & ASSOCIATES, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9544305855
Plan sponsor’s address 1860 TATNALL SQUARE, APT 306, VERO BEACH, FL, 32966

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing MICHAEL JAFFEE
Valid signature Filed with authorized/valid electronic signature
SCLAFANI & ASSOCIATES, P.A. 401(K) TRUST 2020 202144465 2021-04-19 SCLAFANI & ASSOCIATES, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9544305855
Plan sponsor’s address 1860 TATNALL SQUARE, APT 306, VERO BEACH, FL, 32966

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing THOMAS SCLAFANI
Valid signature Filed with authorized/valid electronic signature
SCLAFANI & ASSOCIATES, P.A. 401(K) TRUST 2019 202144465 2020-08-26 SCLAFANI & ASSOCIATES, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9544305855
Plan sponsor’s address 1860 TATNALL SQUARE, APT 306, VERO BEACH, FL, 32966
SCLAFANI & ASSOCIATES, P.A. 401(K) TRUST 2018 202144465 2019-09-18 SCLAFANI & ASSOCIATES, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9544305855
Plan sponsor’s address 1860 TATNALL SQUARE, APT 306, VERO BEACH, FL, 32966
SCLAFANI & ASSOCIATES, P.A. 401(K) TRUST 2017 202144465 2018-06-25 SCLAFANI & ASSOCIATES, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9544305855
Plan sponsor’s address 4160 NORTH HIGHWAY A1A, FT PIERCE, FL, 34949
SCLAFANI & ASSOCIATES, P.A. 401(K) TRUST 2016 202144465 2018-01-19 SCLAFANI & ASSOCIATES, P.A. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9547617201
Plan sponsor’s address 4160 NORTH HIGHWAY A1A, UNIT 902, FORT PIERCE, FL, 34949
SCLAFANI & ASSOCIATES, P.A. 401(K) TRUST 2015 202144465 2016-10-12 SCLAFANI & ASSOCIATES, P.A. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9547617201
Plan sponsor’s address 4160 NORTH HIGHWAY A1A, UNIT 902, FORT PIERCE, FL, 34949
SCLAFANI & ASSOCIATES, P.A. 401(K) TRUST 2014 202144465 2015-09-29 SCLAFANI & ASSOCIATES, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9547617201
Plan sponsor’s address 4160 NORTH HIGHWAY A1A, UNIT 902, FORT PIERCE, FL, 34949
SCLAFANI & ASSOCIATES, P.A. 401(K) TRUST 2013 202144465 2014-10-08 SCLAFANI & ASSOCIATES, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9547617201
Plan sponsor’s address 4160 NORTH HIGHWAY A1A, UNIT 902, FORT PIERCE, FL, 34949

Agent

Name Role Address
Brooks Michele A Agent 1100 NW 87th Avenue, Coral Springs, FL, 33071

Director

Name Role Address
Brooks Michele A Director 1100 NW 87th Avenue, Coral Springs, FL, 33071

President

Name Role Address
Brooks Michele A President 1100 NW 87th Avenue, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 C/o Michele Brooks, 1100 NW 87th Avenue, #105, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2022-04-28 C/o Michele Brooks, 1100 NW 87th Avenue, #105, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 Brooks, Michele A No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1100 NW 87th Avenue, #105, Coral Springs, FL 33071 No data

Court Cases

Title Case Number Docket Date Status
REGGIE MIDDLETON VS SCLAFANI & ASSOCIATES, P.A., ETC., ET AL. 4D2015-4093 2015-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-047580 (08)

Parties

Name REGGIE MIDDLETON
Role Appellant
Status Active
Name Thomas D. Sclafani
Role Appellee
Status Active
Name SCLAFANI & ASSOCIATES, P.A.
Role Appellee
Status Active
Representations David F. Cooney
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ ORDERED that appellant is directed to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2016-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's July 22, 2016 status report and appellee's July 25, 2016 response thereto, appellant is ORDERED to pay the $158.50 invoice for the record on appeal within ten (10) days from the date of this order, and to file the initial brief within thirty (30) days from the date of this order. This appeal has been pending since October 30, 2015, and this court ordered appellant to pay for the record on May 11, 2016. Failure to comply with this order may result in dismissal without further notice.
Docket Date 2016-07-25
Type Response
Subtype Response
Description Response ~ TO STATUS REPORT
On Behalf Of SCLAFANI & ASSOCIATES, P.A.
Docket Date 2016-07-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of REGGIE MIDDLETON
Docket Date 2016-05-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that upon consideration of Kenneth Eric Trent, Esq.'s response filed April 27, 2016, this court's April 22, 2016 order to show cause is discharged; further, This court is advised that appellant has failed to pay the preparation fee of the Broward Clerk of Court for the record on appeal in the amount of $158.50. This fee shall be paid within twenty (20) days, or appropriate sanctions, which may include dismissal of appeal, will be imposed. The clerk of the circuit court shall transmit the record on appeal to this court within five (5) days thereafter. Further, The March 11, 2016 motion of Kenneth Eric Trent, Esq., counsel for appellant, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions; (5) appellant shall ensure that the lower tribunal clerk's record preparation fee shall be paid within twenty (20) days following the expiration of the stay.
Docket Date 2016-04-27
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **SEE 5/11/16 ORDER**
On Behalf Of REGGIE MIDDLETON
Docket Date 2016-04-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **OTSC DISCHARGED - SEE 5/11/16 ORDER**ORDERED that Kenneth Trent, Esq. is directed to show cause in writing, if any there be, within three (3) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 6, 2016 order requiring responses to the March 4, 2016 order and the March 9, 2016 clerk's affidavit of non-payment of appeal invoice to be filed in this court; further,Kenneth Trent, Esq.'s March 11, 2016 Motion to Withdraw as Counsel remains pending.
Docket Date 2016-04-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Kenneth Trent, Esq. is directed to file responses to the March 4, 2016 order and the March 9, 2016 clerk's affidavit of non-payment of appeal invoice within five (5) days from the date of this order. The Motion to Withdraw as Counsel remains pending.
Docket Date 2016-03-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of REGGIE MIDDLETON
Docket Date 2016-03-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE **SEE 5/11/16 ORDER**
Docket Date 2016-03-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within seven (7) days from the date of this order regarding the relinquishment period.
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's February 10, 2016 amended motion for extension of relinquishment of jurisdiction is granted. Relinquishment of jurisdiction to the trial court is continued through February 24, 2016.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's February 5, 2016 motion for extension of relinquishment of jurisdiction is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2016-02-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of REGGIE MIDDLETON
Docket Date 2016-02-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of REGGIE MIDDLETON
Docket Date 2016-01-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's January 8, 2016 amended motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for fifteen (15) days for the purpose of disposing of defendant's motion to dismiss for lack of service. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-01-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of SCLAFANI & ASSOCIATES, P.A.
Docket Date 2016-01-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (AMENDED)
On Behalf Of REGGIE MIDDLETON
Docket Date 2015-11-06
Type Notice
Subtype Notice
Description Notice ~ OF PHYSICAL ADDRESSES
On Behalf Of REGGIE MIDDLETON
Docket Date 2015-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2015-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-03
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 2015-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REGGIE MIDDLETON
Docket Date 2015-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8443767310 2020-05-01 0455 PPP 633 S ANDREWS AVE STE 500, FORT LAUDERDALE, FL, 33301-2858
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8182
Loan Approval Amount (current) 8182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2858
Project Congressional District FL-23
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8269.42
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State