Search icon

SVIRSKY ASSET MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: SVIRSKY ASSET MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SVIRSKY ASSET MANAGEMENT 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: 19 Sep 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: P05000128351
FEI/EIN Number 204496243

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

Address: 3176 ST. ANNES DRIVE, BOCA RATON, FL, 33496
Mail Address: 3176 ST. ANNES DRIVE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVIRSKY SCOTT D President 3176 ST. ANNES DRIVE, BOCA RATON, FL, 33496
SVIRSKY SCOTT D Agent 901 Clint Moore Road, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 901 Clint Moore Road, Suite #100, BOCA RATON, FL 33487 -
REINSTATEMENT 2019-06-26 - -
REGISTERED AGENT NAME CHANGED 2019-06-26 SVIRSKY, SCOTT D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2006-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000790374 LAPSED 10-43764 BROWARD COUNTY CIRCUIT CIVIL 2015-07-08 2020-07-24 $7,372,563.21 PIER SEVENTEEN MARINA AND YACHT CLUB, L.L.C., 620 DECATUR STREET, UNIT A, NEW ORLEANS, LA 70130

Court Cases

Title Case Number Docket Date Status
PIER SEVENTEEN MARINA, ET AL. VS JERICHO ALL-WEATHER OPPORTUNITY FUND, LP., ET AL. SC2017-0313 2017-02-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-2964

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062010CA043764AXXXCE

Parties

Name PIER SEVENTEEN MARINA
Role Petitioner
Status Active
Representations MICHAEL JOSEPH RYAN, KELLEY B. STEWART, JASON W. BURGE
Name THE YACHT CLUB LLC
Role Petitioner
Status Active
Name SVIRSKY ASSET MANAGEMENT INC.
Role Respondent
Status Active
Name SCOTT SVIRSKY
Role Respondent
Status Active
Name JERICHO ALL-WEATHER OPPORTUNITY FUND, LP.
Role Respondent
Status Active
Representations James S. Telepman
Name Hon. Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-03-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of JERICHO ALL-WEATHER OPPORTUNITY FUND, LP.
View View File
Docket Date 2017-03-06
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Jason W. Burge, on behalf of petitioners, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2017-03-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of PIER SEVENTEEN MARINA
View View File
Docket Date 2017-03-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of PIER SEVENTEEN MARINA
View View File
Docket Date 2017-03-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-02-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-02-27
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2017-02-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PIER SEVENTEEN MARINA
View View File
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-06-26
REINSTATEMENT 2014-11-14
REINSTATEMENT 2013-10-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State