Search icon

GOLANT & GOLANT, P.A. - Florida Company Profile

Company Details

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

GOLANT & GOLANT, 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: 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: 11 Mar 2008 (17 years ago)
Document Number: P08000026040
FEI/EIN Number 262147841

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

Address: 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431
Mail Address: 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLANT MARGERY E President 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431
GOLANT MARGERY E Secretary 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431
GOLANT MARGERY E Director 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431
GOLANT MARGERY E Agent 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000044908 EXPRESS LEGAL EXPIRED 2017-04-24 2022-12-31 - 2385 NW EXECUTIVE CENTER DR., SUITE 100, BOCA RATON, FL, 33431
G17000044909 LEGAL EXPRESS EXPIRED 2017-04-24 2022-12-31 - 2385 NW EXECUTIVE CENTER DR., SUITE 100, BOCA RATON, FL, 33431
G17000035004 LEGAL DOCUMENT EXPRESS EXPIRED 2017-04-02 2022-12-31 - C/O GOLANT & GOLANT, P.A., 2385 NW EXECUTIVE CENTER DR., SUITE 100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-06-13 GOLANT, MARGERY E -
CHANGE OF PRINCIPAL ADDRESS 2009-05-08 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2009-05-08 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-08 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
MARGERY E. GOLANT, ESQ. AND GOLANT & GOLANT, P.A. VS LINDSAY VAN LEER F/K/A LINDSAY BREWER 5D2022-0831 2022-04-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-003189-O

Parties

Name Margery E. Golant, Esq.
Role Appellant
Status Active
Representations Michael M. Brownlee
Name GOLANT & GOLANT, P.A.
Role Appellant
Status Active
Name Lindsay Van Leer
Role Appellee
Status Active
Representations Gregory K. Mausser, Richard L. Allen, Jr., Adam I. Skolnik
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 7/15 ORDER W/DRAWN; NOVD ACCEPTED; CASE DISMISSED
Docket Date 2022-07-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN; W/DRAWN PER 7/19 ORDER
Docket Date 2022-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Margery E. Golant, Esq.
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 7/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-13
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 Margery E. Golant, Esq.
Docket Date 2022-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 6/13
Docket Date 2022-05-13
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 Margery E. Golant, Esq.
Docket Date 2022-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 5/13
Docket Date 2022-04-13
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 Margery E. Golant, Esq.
Docket Date 2022-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Margery E. Golant, Esq.
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/29/22
On Behalf Of Margery E. Golant, Esq.
GOLANT & GOLANT, P.A. VS LINDSAY VAN LEER F/K/A LINDSAY BREWER AND MARGERY E. GOLANT, ESQ. 5D2020-0499 2020-02-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-3189

Parties

Name GOLANT & GOLANT, P.A.
Role Appellant
Status Active
Representations Adam I. Skolnik
Name Lindsay Van Leer
Role Appellee
Status Active
Representations Richard L. Allen, Jr., Kelsey Weiss
Name Margery E. Golant, Esq.
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2021-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Golant & Golant, P.A.
Docket Date 2021-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 7/13
Docket Date 2020-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Golant & Golant, P.A.
Docket Date 2020-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lindsay Van Leer
Docket Date 2020-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Golant & Golant, P.A.
Docket Date 2020-05-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION W/IN 10 DYS
Docket Date 2020-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Golant & Golant, P.A.
Docket Date 2020-05-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Golant & Golant, P.A.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 5/4
Docket Date 2020-04-06
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 Golant & Golant, P.A.
Docket Date 2020-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/6
Docket Date 2020-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ UPON CONSIDERATION OF 3/6/20 AMENDED RSP; DISMISSED FOR LACK OF JURISDICTION AS TO THE ORDER ON MOTION TO QUASH SERVICE OF COMPAINT; CAUSE SHALL PROCEED AS TO THE ORDER TO DISMISS FOR IMPROPER VENUE
Docket Date 2020-03-06
Type Response
Subtype Response
Description RESPONSE ~ PER 2/25 ORDER- SEE AMENDED RESPONSE
On Behalf Of Golant & Golant, P.A.
Docket Date 2020-03-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Golant & Golant, P.A.
Docket Date 2020-03-04
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 Golant & Golant, P.A.
Docket Date 2020-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC OF ERROR OF PARTY DESIGNATION IS TREATED AS MOT TO CORRECT CAPTION AND IS DENIED
Docket Date 2020-02-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS
Docket Date 2020-02-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Golant & Golant, P.A.
Docket Date 2020-02-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Golant & Golant, P.A.
Docket Date 2020-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/18/20
On Behalf Of Golant & Golant, P.A.

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2017-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State