Search icon

PALM BEACH OUTBOARDS, INC.

Company Details

Entity Name: PALM BEACH OUTBOARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: P07000028917
FEI/EIN Number 371539628
Address: 2250 BROADWAY, RIVIERA BEACH, FL, 33404
Mail Address: 2250 Broadway, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LICHTER RUSS Agent 2250 broadway, riviera beach, FL, 33404

President

Name Role Address
MATTALIANO MARC President 2250 broadway, riviera beach, FL, 33404
Lichter Russell H President 2250 broadway, riviera beach, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 2250 broadway, riviera beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2014-03-20 2250 BROADWAY, RIVIERA BEACH, FL 33404 No data
AMENDMENT 2011-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-17 2250 BROADWAY, RIVIERA BEACH, FL 33404 No data

Court Cases

Title Case Number Docket Date Status
RUSSELL LICHTER VS ALISON LICHTER and PALM BEACH OUTBOARDS, INC. 4D2018-1652 2018-05-31 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017DR007397

Parties

Name RUSSELL LICHTER, INC.
Role Appellant
Status Active
Representations Matthew S. Nugent
Name ALISON LICHTER INC.
Role Appellee
Status Active
Representations Cindy A. Crawford
Name PALM BEACH OUTBOARDS, INC.
Role Appellee
Status Active
Name Hon. Kathleen J. Kroll
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee; further,ORDERED that appellant's motion to withdraw is determined to be moot.
Docket Date 2018-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Russell Lichter
Docket Date 2018-06-01
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 2018-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Russell Lichter
Docket Date 2018-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4477837710 2020-05-01 0455 PPP 2250 BROADWAY, RIVIERA BEACH, FL, 33404
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69610
Loan Approval Amount (current) 69610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 5
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70226
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State