Search icon

PROXYPRO MANAGEMENT, INC.

Company Details

Entity Name: PROXYPRO MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000020606
FEI/EIN Number 26-1963279
Address: 8895, NORTH MILITARY TRAIL, SUITE 103B, PALM BEACH GARDENS, FL 33410
Mail Address: 8895, NORTH MILITARY TRAIL, SUITE 103B, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, TIMOTHY K, ESQ Agent 480 MAPLEWOOD DRIVE,, SUITE 5, JUPITER, FL 33458

President

Name Role Address
BIVINS, DANIEL W, JR. President 8895, NORTH MILITARY TRAIL, SUITE 103B, PALM BEACH GARDENS, FL 33410

Secretary

Name Role Address
BIVINS, DANIEL W, JR. Secretary 8895, NORTH MILITARY TRAIL, SUITE 103B, PALM BEACH GARDENS, FL 33410

Assistant Secretary

Name Role Address
GIULIANI, MARIANE Assistant Secretary 8895, NORTH MILITARY TRAIL, SUITE 103B, PALM BEACH GARDENS, FL 33410

Treasurer

Name Role Address
BIVINS, DANIEL W, JR Treasurer 8895, NORTH MILITARY TRAIL, SUITE 103B, PALM BEACH GARDENS, FL 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000059556 PROXYPRO MANAGEMENT REALTY EXPIRED 2010-06-28 2015-12-31 No data 4243 A NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 8895, NORTH MILITARY TRAIL, SUITE 103B, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2011-03-22 8895, NORTH MILITARY TRAIL, SUITE 103B, PALM BEACH GARDENS, FL 33410 No data
AMENDMENT 2008-09-02 No data No data

Court Cases

Title Case Number Docket Date Status
CREATIVE CHOICE HOMES XXXIII, LTD., ET AL. VS BANK OF AMERICA, N.A., ETC., ET AL. 5D2012-4448 2012-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
H-27-CA-2010-3113

Parties

Name CREATIVE CHOICE HOMES XXXIII
Role Appellant
Status Active
Representations L. LOUIS MRACHEK, ALAN BENJAMIN ROSE, Steven L. Brannock, STEFANIE RENEE SHELLEY, Ceci Culpepper Berman
Name CREATIVE CHOICE HOMES, INC.
Role Appellant
Status Active
Name DILIP BAROT
Role Appellant
Status Active
Name SUPERIOR SITE DEVELOPMENT, INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations MARK D. SOLOV, JOSE G. SEPULVEDA, Darryl W. Johnston, MANDELL SUNDARSINGH, GARY STROHAUER, GARY WOODFIELD, ROGER C. STANTON
Name P/C/MILLER
Role Appellee
Status Active
Name PROXYPRO MANAGEMENT, INC.
Role Appellee
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 12/13 MTN/REVIEW IS DENIED.
Docket Date 2012-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO 12/13MOT REVIEW
On Behalf Of Bank of America, N.A.
Docket Date 2012-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2012-12-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2012-12-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Mark D. Solov 0511676
Docket Date 2014-03-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ REQ FOR WRITTEN OPINION
Docket Date 2014-02-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT WRITTEN OPIN
On Behalf Of Bank of America, N.A.
Docket Date 2014-01-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQ WRITTEN OPIN
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REHEAR BY 1/27.
Docket Date 2014-01-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Bank of America, N.A.
Docket Date 2014-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ XOT TO FILE MT FOR REHEARING ..."XOT TO FILE POST OPINION MOTIONS"
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S MOT ATTYS FEES IS DENIED
Docket Date 2013-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ AS MODIFIED
Docket Date 2013-09-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTYS FEES
On Behalf Of Bank of America, N.A.
Docket Date 2013-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 12/27 ORDER
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-07-19
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE REPLY BRIEF TO 8/22/13
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-07-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTYS FEES
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bank of America, N.A.
Docket Date 2013-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2013-06-04
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 7/8/13
On Behalf Of Bank of America, N.A.
Docket Date 2013-04-29
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 6/5
On Behalf Of Bank of America, N.A.
Docket Date 2013-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 61VOL;4BOXES IN EXHIBIT ROOM
Docket Date 2013-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-02-06
Type Response
Subtype Response
Description RESPONSE ~ TO 2/1MOT EOT
On Behalf Of Bank of America, N.A.
Docket Date 2013-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2012-12-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-12-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ W/ATTACHMENTS;AA Stefanie Renee Shelley 0514446
Docket Date 2012-11-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stefanie Renee Shelley 0514446
Docket Date 2012-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED.
On Behalf Of CREATIVE CHOICE HOMES XXXIII

Documents

Name Date
Reg. Agent Resignation 2015-08-10
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-12-11
ANNUAL REPORT 2009-11-02
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2009-02-10
Amendment 2008-09-02
Domestic Profit 2008-02-26

Date of last update: 26 Jan 2025

Sources: Florida Department of State