Search icon

POLTZE, INC. - Florida Company Profile

Company Details

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

POLTZE, 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000113693
FEI/EIN Number 861147681

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

Address: 2840 Forest Hill Blvd., WEST PALM BEACH, FL, 33406, US
Mail Address: 37 Sunflower Drive, Santa Fe, NM, 87506, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAYNE CARSON President 37 Sunflower Drive, Santa Fe, NM, 87506
WAYNE CARSON Treasurer 37 Sunflower Drive, Santa Fe, NM, 87506
WAYNE CARSON Secretary 37 Sunflower Drive, Santa Fe, NM, 87506
CARSON WAYNE Agent 2840 Forest Hill Blvd., WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 2840 Forest Hill Blvd., Suite A, WEST PALM BEACH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 2840 Forest Hill Blvd., Suite A, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2019-04-02 2840 Forest Hill Blvd., Suite A, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2019-04-02 CARSON, WAYNE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900011126 LAPSED 502006SC004061 MB CTY CRT PALM BCH CTY 2006-07-17 2011-07-27 $13042.30 POLTZE, INC., 2570 FOREST HILL BLVD. #103, W PALM BEACH, FL 33406

Court Cases

Title Case Number Docket Date Status
POLTZE, INC. VS WOODRIDGE MOTORS, INC. and BART VOLOSHIN 4D2021-1937 2021-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA009350

Parties

Name POLTZE, INC.
Role Appellant
Status Active
Representations Robert Garven, Wayne Carson, Charles David Franken
Name Woodridge Motors, Inc.
Role Appellee
Status Active
Representations Shawn L. Birken
Name Bart Voloshin
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Poltze, Inc.
Docket Date 2021-09-03
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ September 2, 2021 answer brief 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 2021-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Woodridge Motors, Inc.
Docket Date 2021-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Woodridge Motors, Inc.
Docket Date 2021-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Poltze, Inc.
Docket Date 2021-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 974 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Poltze, Inc.
Docket Date 2021-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-21
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, 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 2021-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
Reg. Agent Change 2018-11-06
DM# 032410-E C-7 05/07/18 2018-04-30
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State