Search icon

MAIDA VALE, INC. - Florida Company Profile

Company Details

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

MAIDA VALE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2024 (9 months ago)
Document Number: P07000029249
FEI/EIN Number 208570368

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

Address: 2123 Reston Circle, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 2123 Reston Circle, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gwinnell CHRISTINE President 2123 Reston Circle, ROYAL PALM BEACH, FL, 33411
HERRERA VICTOR Vice President 120 2nd Street, Jupiter, FL, 33458
MCMICHAEL KAREN Secretary 424 Flotilla Lane, NORTH PALM BEACH, FL, 33408
GWINNELL TIM Treasurer 2123 Reston Circle, ROYAL PALM BEACH, FL, 33411
Zappalo Scott Agent 4360 Northlake Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-30 - -
REGISTERED AGENT NAME CHANGED 2024-07-30 Zappalo, Scott -
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 4360 Northlake Blvd, SUITE 101, Palm Beach Gardens, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 2123 Reston Circle, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2014-04-23 2123 Reston Circle, ROYAL PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000245105 LAPSED 502009CA038914XXXXMB AF 15TH JUDICIAL CIRCUIT COURT 2011-03-11 2016-04-21 $51,395.00 ABBEY ROAD PLAZA CORPORATION, 10800 N. MILITARY TRAIL, SUITE 215, PALM BEACH GARDENS, FL 33410

Court Cases

Title Case Number Docket Date Status
ABBEY ROAD PLAZA, LLC, ANTHONY L. GRAHAM & ROSS F. PERSON VS MAIDA VALE, INC. 4D2017-0826 2017-03-20 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
2012CA007504XXXXMB

Parties

Name ROSS F. PERSON
Role Appellant
Status Active
Name ANTHONY L. GRAHAM
Role Appellant
Status Active
Name ABBEY ROAD PLAZA, LLC
Role Appellant
Status Active
Representations James Burnham, E. Cole Fitzgerald, John M. Jorgensen
Name MAIDA VALE, INC.
Role Appellee
Status Active
Representations Scott William Zappolo
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-06-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO GJ*** ***NO FO***
Docket Date 7777-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 16-2882 FOR ALL PURPOSES*** SEE 16-2882 FOR ALL FUTURE DOCKETING***
Docket Date 2018-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 20, 2017 motion for appellate attorney's fees is denied.
Docket Date 2018-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ABBEY ROAD PLAZA, LLC
Docket Date 2017-04-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' April 5, 2017 motion to consolidate appeals with agreed briefing schedule is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110. The case shall proceed under case number 4D16-2882. Pursuant to the motion, the initial brief for case number 4D17-0826 will be due on May 30, 2017; the consolidated answer brief will be due on June 29, 2017; and the consolidated reply brief will be due on July 14, 2017.
Docket Date 2017-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-2882
On Behalf Of ABBEY ROAD PLAZA, LLC
Docket Date 2017-03-22
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 2017-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABBEY ROAD PLAZA, LLC
ABBEY ROAD PLAZA, LLC VS MAIDA VALE, INC. 4D2016-2882 2016-08-25 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
2012CA007504XXXXMB

Parties

Name ABBEY ROAD PLAZA, LLC
Role Appellant
Status Active
Representations DEREK M. JORGENSEN, S. Brian Bull, John M. Jorgensen, E. Cole Fitzgerald, James Burnham
Name MAIDA VALE, INC.
Role Appellee
Status Active
Representations Julie H. Littky-Rubin, Scott William Zappolo
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MAIDA VALE, INC.
Docket Date 7777-06-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO GJ*** ***NO FO***
Docket Date 7777-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 17-826***
Docket Date 2018-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's August 30, 2017 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND RESPONSE TO MOTION FOR ATTORNEY FEES
On Behalf Of ABBEY ROAD PLAZA, LLC
Docket Date 2017-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ABBEY ROAD PLAZA, LLC
Docket Date 2017-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 16 DAYS TO 10/20/2017
On Behalf Of ABBEY ROAD PLAZA, LLC
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 10/4/17
On Behalf Of ABBEY ROAD PLAZA, LLC
Docket Date 2017-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAIDA VALE, INC.
Docket Date 2017-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 12 DAYS TO 8/30/17
On Behalf Of MAIDA VALE, INC.
Docket Date 2017-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 8/18/17
On Behalf Of MAIDA VALE, INC.
Docket Date 2017-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAIDA VALE, INC.
Docket Date 2017-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABBEY ROAD PLAZA, LLC
Docket Date 2017-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 06/09/17 (IN 17-826) (SEE 4/11/17 ORDER)
On Behalf Of ABBEY ROAD PLAZA, LLC
Docket Date 2017-05-04
Type Record
Subtype Transcript
Description Transcript Received ~ "SUPPLEMENT" 206 PAGES
Docket Date 2017-04-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' April 5, 2017 motion to consolidate appeals with agreed briefing schedule is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110. The case shall proceed under case number 4D16-2882. Pursuant to the motion, the initial brief for case number 4D17-0826 will be due on May 30, 2017; the consolidated answer brief will be due on June 29, 2017; and the consolidated reply brief will be due on July 14, 2017.
Docket Date 2017-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 17-826
On Behalf Of ABBEY ROAD PLAZA, LLC
Docket Date 2017-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/10/17
On Behalf Of MAIDA VALE, INC.
Docket Date 2017-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABBEY ROAD PLAZA, LLC
Docket Date 2017-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 days to 2/14/17
On Behalf Of ABBEY ROAD PLAZA, LLC
Docket Date 2017-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 6828 PAGES
Docket Date 2016-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 1/31/17
On Behalf Of ABBEY ROAD PLAZA, LLC
Docket Date 2016-08-31
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 August 29, 2016. 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 2016-08-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2016-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABBEY ROAD PLAZA, LLC
Docket Date 2016-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-25
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.
ABBEY ROAD PLAZA CORP., ETC. VS MAIDA VALE, INC., A FLORIDA PROFIT CORP. 4D2013-0854 2013-03-06 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
502009CA038914XXX

Parties

Name ABBEY ROAD PLAZA CORPORATION
Role Appellant
Status Active
Representations John M. Jorgensen
Name MAIDA VALE, INC.
Role Amicus - Respondent
Status Active
Representations DOUGLAS A. WILLIS, Scott William Zappolo, Julie H. Littky-Rubin
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ABBEY ROAD PLAZA CORPORATION
Docket Date 2013-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY
On Behalf Of ABBEY ROAD PLAZA CORPORATION
Docket Date 2013-04-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ CORRECTIONS/AMENDMENTS AE Julie H. Littky-Rubin 0983306
Docket Date 2013-04-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John M. Jorgensen 0348112
Docket Date 2013-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABBEY ROAD PLAZA CORPORATION
Docket Date 2013-03-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
REINSTATEMENT 2024-07-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State