Search icon

POLARHYDE DISTRIBUTION CORP

Company Details

Entity Name: POLARHYDE DISTRIBUTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000032399
FEI/EIN Number 262279806
Address: 1569 ALISON DRIVE, WEST PALM BEACH, FL, 33409
Mail Address: 1569 ALISON DRIVE, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SANBORN SEAN Agent 1569 ALISON DRIVE, WEST PALM BEACH, FL, 33409

President

Name Role Address
SANBORN SEAN T President 1569 ALISON DRIVE, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033835 FINAL FLAT ROOF EXPIRED 2019-03-13 2024-12-31 No data 1569 ALISON DRIVE, WEST PALM BEACH, FL, 33409
G09000142161 FINAL FLAT ROOF EXPIRED 2009-08-03 2014-12-31 No data 3964 NE 15 ST, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 1569 ALISON DRIVE, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2010-04-23 1569 ALISON DRIVE, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2010-04-23 SANBORN, SEAN No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 1569 ALISON DRIVE, WEST PALM BEACH, FL 33409 No data

Court Cases

Title Case Number Docket Date Status
POLARHYDE DISTRIBUTION CORP. VS FFR SE, LLC 4D2019-1402 2019-05-16 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
502017CA004398XXXXMB

Parties

Name POLARHYDE DISTRIBUTION CORP
Role Appellant
Status Active
Representations SEAN P. OCONNOR
Name FFR SE, LLC
Role Appellee
Status Active
Representations Jordan S. Cohen, Steven Zoffer
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that this court’s July 31, 2019 order to show cause is discharged. Further, Pursuant to the August 12, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-07-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED. SEE 08/13/2019 ORDER.**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 12, 2019, 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 2019-05-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-05-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ (FILING FEE ATTACHED)
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (DUPLICATE)
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (CERTIFIED)
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-05-17
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.
POLARHYDE DISTRIBUTION CORP. VS FFR SE, LLC 4D2018-2329 2018-08-02 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
502017CA004398XXXXMB

Parties

Name POLARHYDE DISTRIBUTION CORP
Role Appellant
Status Active
Representations SEAN P. OCONNOR
Name FFR SE, LLC
Role Appellee
Status Active
Representations Steven Zoffer, Jordan S. Cohen
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-25
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-270 DISMISSED
Docket Date 2020-02-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-02-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2020-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's December 27, 2019 motion to issue written opinion and for certification is denied.
Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION TO ISSUE WRITTEN OPINION AND FOR CERTIFICATION
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s December 19, 2019 motion for extension of time is granted, and appellant may file a motion for rehearing within seven (7) days from the date of this order.
Docket Date 2019-12-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s December 2, 2019 motion for extension of time is granted, and appellant may file a motion for rehearing within fifteen (15) days from the date of this order.
Docket Date 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s November 8, 2019 motion for extension of time is granted, and appellant may file a motion for rehearing within fifteen (15) days from the date of this order.
Docket Date 2019-11-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s June 24, 2019 motion for award of attorneys’ fees and costs on appeal is denied.
Docket Date 2019-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s June 5, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-06-05
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 POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 13, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-05-13
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 POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FFR SE, LLC
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FFR SE, LLC
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 8, 2019 motion for extension of time is granted. The initial brief was filed March 11, 2019.
Docket Date 2019-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-03-08
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 POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-02-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 31, 2019 motion to supplement record on appeal is granted. The trial transcript shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellant's January 31, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from receipt of the supplemental record. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (ADDRESSED IN 02/25/19 ORDER)
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 31, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 31, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-12-31
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 POLARHYDE DISTRIBUTION CORP.
Docket Date 2018-11-28
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's November 26, 2018 motion for extension of time to file initial brief is determined to be moot, in light of the notice of agreed extension of time filed November 27, 2018.
Docket Date 2018-11-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 12/31/18
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **MOOT**
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2018-10-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response and motion for extension of time filed October 22, 2018, this court's October 12, 2018 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-10-22
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXTENSION OF TIME
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2018-10-12
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, within ten (10) days from the date of this order, 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 2018-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (451 PAGES)
Docket Date 2018-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-03
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 2018-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of POLARHYDE DISTRIBUTION CORP.
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POLARHYDE DISTRIBUTION CORP.

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5724647704 2020-05-01 0455 PPP 1569 ALISON DR, WEST PALM BEACH, FL, 33409-5101
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5468
Loan Approval Amount (current) 5468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-5101
Project Congressional District FL-20
Number of Employees 4
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5539.01
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State