Search icon

TESCHER & SPALLINA, P.A. - Florida Company Profile

Company Details

Entity Name: TESCHER & SPALLINA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TESCHER & SPALLINA, P.A. 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: 10 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000130560
FEI/EIN Number 261543894

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

Address: 925 S. FEDERAL HIGHWAY,, BOCA RATON, FL, 33432, US
Mail Address: 925 S. FEDERAL HIGHWAY,, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
T & S REGISTERED AGENTS, LLC Agent -
TESCHER DONALD President 4855 Technology Way, BOCA RATON, FL, 33431
SPALLINA ROBERT Secretary 4855 Technology Way, BOCA RATON, FL, 33431
SPALLINA ROBERT Treasurer 4855 Technology Way, BOCA RATON, FL, 33431
TESCHER SUANN L Assistant Secretary 4855 Technology Way, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 925 S. FEDERAL HIGHWAY,, SUITE 500, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2014-03-06 925 S. FEDERAL HIGHWAY,, SUITE 500, BOCA RATON, FL 33432 -
REINSTATEMENT 2012-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 4855 TECHNOLOGY WAY, SUITE 720, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2009-04-20 T & S REGISTERED AGENTS, LLC -

Court Cases

Title Case Number Docket Date Status
ELIOT IVAN BERNSTEIN VS TED BERNSTEIN, ETC., ET AL. SC2017-1282 2017-07-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CP000653XXXXNB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-222

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CP003698XXXXNB

Parties

Name Eliot Ivan Bernstein
Role Petitioner
Status Active
Name Max Friedstein
Role Respondent
Status Active
Name Mark R. Manceri
Role Respondent
Status Active
Name Shirley Bernstein Trust Agreement dated May 20, 2008
Role Respondent
Status Active
Name Matthew Logan
Role Respondent
Status Active
Name Alexandra Bernstein
Role Respondent
Status Active
Representations John P. Morrissey
Name Lisa Friedstein
Role Respondent
Status Active
Name Pamela Beth Simon
Role Respondent
Status Active
Name Daniel E. Bernstein
Role Respondent
Status Active
Name Donald Robert Tescher
Role Respondent
Status Active
Name Robert Louis Spallina
Role Respondent
Status Active
Name JOHN DOE INC
Role Respondent
Status Active
Name Julia Iantoni
Role Respondent
Status Active
Name Eric Bernstein
Role Respondent
Status Active
Name Jill Iantoni
Role Respondent
Status Active
Name Theodore Stuart Bernstein
Role Respondent
Status Active
Name JANE DOE, LLC
Role Respondent
Status Active
Name TESCHER & SPALLINA, P.A.
Role Respondent
Status Active
Name Ted Bernstein
Role Respondent
Status Active
Representations Alan B. Rose
Name Molly N. Simon
Role Respondent
Status Active
Name MICHAEL BERNSTEIN, INC.
Role Respondent
Status Active
Name Jacob N. Bernstein
Role Respondent
Status Active
Name Simon Bernstein
Role Respondent
Status Active
Name Carly Friedstein
Role Respondent
Status Active
Name Joshua E. Bernstein
Role Respondent
Status Active
Representations Diana Lewis
Name Hon. John L. Phillips
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-12
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-07-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as Appellant's Notice of Appeal to Invoke Discretionary Jurisdiction of the Florida Supreme Court and treated as Notice-Discretionary Juris
On Behalf Of Eliot Ivan Bernstein
View View File
Docket Date 2017-07-06
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-07-06
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent below.
ELIOT IVAN BERNSTEIN VS ESTATE OF SIMON L. BERNSTEIN 4D2017-1608 2017-05-31 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CP004391

Parties

Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name Pankauski Law Firm PLLC
Role Appellee
Status Active
Name STP ENTERPRISES, INC.
Role Appellee
Status Active
Name J.I., A Minor
Role Appellee
Status Active
Name Steven A. Lessne
Role Appellee
Status Active
Name NEIL WOLFSON
Role Appellee
Status Active
Name LISA FRIEDSTEIN
Role Appellee
Status Active
Name PAMELA BETH SIMON
Role Appellee
Status Active
Name JILL IANTONI
Role Appellee
Status Active
Name JAMES DIMON
Role Appellee
Status Active
Name CHARLES D. RUBIN
Role Appellee
Status Active
Name CBIZ MHM, LLC
Role Appellee
Status Active
Name BYRD "BIFF" F. MARSHALL, JR.
Role Appellee
Status Active
Name GERALD LEWIN
Role Appellee
Status Active
Name RALPH S. JANVEY
Role Appellee
Status Active
Name ADR & Mediations Services, LLC
Role Appellee
Status Active
Name WILLIAM MCCABE
Role Appellee
Status Active
Name C.F., A Minor
Role Appellee
Status Active
Name ESTATE OF SIMON L. BERNSTEIN
Role Appellee
Status Active
Representations John P. Morrissey, ROBERT LOUIS SPALLINA, Lorin Louis Mrachek, Mark R. Manceri, KENNETH S. POLLOCK, Joielle A. Foglietta, John Pankauski, Steven A. Lessne, Alan Benjamin Rose, KIMBERLY MORAN, Gary R. Shendell, Brian M. O'Connell, DONALD R. TESCHER, ALBERT GORTZ, Peter Marshall Feaman
Name M.F., A Minor
Role Appellee
Status Active
Name T & S REGISTERED AGENTS, LLC
Role Appellee
Status Active
Name HERITAGE UNION LIFE INS. CO.
Role Appellee
Status Active
Name THEODORE STUART BERNSTEIN
Role Appellee
Status Active
Name DAVID LANCIOTTI
Role Appellee
Status Active
Name TESCHER & SPALLINA, P.A.
Role Appellee
Status Active
Name KIMBERLY MORAN
Role Appellee
Status Active
Name BRIAN MOYNIHAN
Role Appellee
Status Active
Name HUNT WORTH
Role Appellee
Status Active
Name DENNIS MCNAMARA
Role Appellee
Status Active
Name LINDSAY BAXLEY
Role Appellee
Status Active
Name DENNIS G. BEDLEY
Role Appellee
Status Active
Name JOSEPH M. LECCESE
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-11-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR PANKAUSKI LAW FIRM PLLC. RETURN TO SENDER, ATTEMPTED NOT KNOWN. NEW ADDRESS OBTAINED. REMAILED 11/28/2017.
Docket Date 7777-11-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR PANKAUSKI LAW FIRM PLLC. FORWARDING TIME EXPIRED. UPDATED ADDRESS AND RE-MAILED ORDER OF DISMISSAL.
Docket Date 2017-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED that appellee's October 9, 2017 motion to dismiss is granted, and the above-styled case is dismissed for lack of prosecution.GERBER, C.J., LEVINE and FORST, JJ., concur.
Docket Date 2017-10-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 21, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***GRANTED, SEE THE 11/01/2017 ORDER***
On Behalf Of ESTATE OF SIMON L. BERNSTEIN
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's July 17, 2017 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2017-07-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-07-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "NOTICE OF COMPLIANCE AND REQUEST TO REINSTATE APPEAL THAT WAS DISMISSED SUA SPONTE FOR FAILURE TO COMPLY"
Docket Date 2017-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-11
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.
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2017-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIOT IVAN BERNSTEIN *P*
Docket Date 2017-05-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-01
REINSTATEMENT 2012-12-17
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-06
Domestic Profit 2007-12-10

Date of last update: 01 Jun 2025

Sources: Florida Department of State