Search icon

PARALINE, INC. - Florida Company Profile

Company Details

Entity Name: PARALINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARALINE, 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: 05 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000001973
FEI/EIN Number 202107049

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

Address: 1734 WILEY STREET, # 2, HOLLYWOOD, FL, 33020
Mail Address: 1835 E HALLANDALE BEACH BLVD, # 736, HALLANDALE BEACH, FL, 33009
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRCHGESSNER ROBERT Director 1835 E HALLANDALE BEACH BLVD #736, HALLANDALE BEACH, FL, 33009
KIRCHGESSNER ROBERT President 1835 E HALLANDALE BEACH BLVD #736, HALLANDALE BEACH, FL, 33009
OLIVEIRA ANA PAULA Director 1835 E HALLANDALE BEACH BLVD #736, HALLANDALE BEACH, FL, 33009
OLIVEIRA ANA PAULA Vice President 1835 E HALLANDALE BEACH BLVD #736, HALLANDALE BEACH, FL, 33009
KIRCHGESSNER ROBERT Agent 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-02 1734 WILEY STREET, # 2, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 1835 E HALLANDALE BEACH BLVD, # 736, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 1734 WILEY STREET, # 2, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000570657 TERMINATED 1000000757841 BROWARD 2017-10-06 2037-10-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000614801 TERMINATED 1000000436642 BROWARD 2013-03-18 2033-03-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000098393 TERMINATED 1000000334742 BROWARD 2012-12-19 2033-01-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N.A., et. al. VS ROBERT KIRCHGESSNER, et. al. 4D2017-2961 2017-09-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12 007702

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations James H. Wyman
Name PARALINE, INC.
Role Appellee
Status Active
Name ROBERT KIRCHGESSNER
Role Appellee
Status Active
Representations Jonathan H. Kline
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellee/cross-appellants Robert Kirchgessner and Paraline, Inc.'s February 27, 2018 motion for rehearing is denied. See Nationstar Mortgage, LLC v. Glass, 291 So. 3d 896 (Fla. 4th DCA 2017).
Docket Date 2018-03-14
Type Response
Subtype Response
Description Response
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-02-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of ROBERT KIRCHGESSNER
Docket Date 2018-02-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that cross-appellee Wells Fargo Bank, N.A.'s January 24, 2018 motion to dismiss cross-appeal is granted. The cross-appeal is dismissed, and in light of the January 24, 2018 order dismissing the main appeal based on Wells Fargo's Notice of Voluntary Dismissal, this appeal is dismissed in its entirety. Further ORDERED that appellee/cross-appellants Robert Kirchgessner and Paraline, Inc.'s January 22, 2018 motion for award of appellate attorneys' fees is denied.TAYLOR, MAY and DAMOORGIAN, JJ., concur.
Docket Date 2018-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-24
Type Response
Subtype Response
Description Response
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-01-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ **CROSS APPEAL PENDING**Pursuant to the January 22, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CROSS APPEAL.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/23/18)
On Behalf Of ROBERT KIRCHGESSNER
Docket Date 2018-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (CROSS APPEAL PENDING)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-12-08
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 806 PAGES
Docket Date 2017-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 1/29/18
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-10-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on September 27, 2017. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2017-10-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-27
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 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State