Search icon

BRIDGE FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGE FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDGE FINANCIAL, 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: 17 Sep 2008 (17 years ago)
Document Number: P08000085345
FEI/EIN Number 263385715

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

Address: 119 SW 6TH ST, STUART, FL, 34994, US
Mail Address: 119 SW 6TH ST, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALAS ADAM President 119 SW 6TH ST, STUART, FL, 34994
PALAS ALEXANDER Vice President 119 SW 6TH ST, STUART, FL, 34994
PALAS ADAM S Agent 119 SW 6TH ST, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 119 SW 6TH ST, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2023-02-01 119 SW 6TH ST, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 119 SW 6TH ST, STUART, FL 34994 -

Court Cases

Title Case Number Docket Date Status
Bridge Financial, Inc., Adam Palas, Alexander Palas, Sergio Nativi, Appellant(s) v. J. Fischer & Associates, Inc., Appellee(s) 4D2022-2893 2022-10-25 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
502009CA008358XXXX

Parties

Name Adam Palas
Role Appellant
Status Active
Name Alexander Palas
Role Appellant
Status Active
Name BRIDGE FINANCIAL, INC.
Role Appellant
Status Active
Representations Kevin F. Richardson
Name Sergio Nativi
Role Appellant
Status Active
Name J. FISCHER & ASSOCIATES, INC.
Role Appellee
Status Active
Representations Tori Whalen, John R. Whittles, Michael J. Napoleone
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-09-22
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Rehearing
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2023-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Bridge Financial, Inc.
Docket Date 2023-08-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s April 19, 2023 motion for appellate attorney's 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. Further,ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court.
Docket Date 2023-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bridge Financial, Inc.
Docket Date 2023-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bridge Financial, Inc.
Docket Date 2023-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2023-04-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's April 18, 2023 motion to supplement the record is granted, and the record is supplemented to include the material contained in appellee’s April 18, 2023 appendix. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2023-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2023-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2023-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2023-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 4/19/29
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2023-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/5/23
Docket Date 2023-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2023-01-26
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's January 26, 2023 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee/cross-appelant's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ *AMENDED*
On Behalf Of Bridge Financial, Inc.
Docket Date 2023-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bridge Financial, Inc.
Docket Date 2023-01-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Bridge Financial, Inc.
Docket Date 2022-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1627 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bridge Financial, Inc.
Docket Date 2022-10-26
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bridge Financial, Inc.
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BRIDGE FINANCIAL, INC., ETC., ET AL. VS J. FISCHER & ASSOCIATES, INC., ETC. SC2021-0034 2021-01-08 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
4D19-348

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA008358XXXXMB

Parties

Name Alexander Palas
Role Petitioner
Status Active
Name Sergio Nativi
Role Petitioner
Status Active
Name BRIDGE FINANCIAL, INC.
Role Petitioner
Status Active
Representations Jonathan E. Pollard, Christopher S. Prater, Michael A. Boehringer
Name Adam Palas
Role Petitioner
Status Active
Name J. Fisher & Associates, Inc.
Role Respondent
Status Active
Representations Michael J. Napoleone, JOHN R. WHITTLES
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-13
Type Event
Subtype Record Center
Description Record Center - C00000522055 (File)
Docket Date 2021-04-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-02-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of J. Fisher & Associates, Inc.
View View File
Docket Date 2021-01-27
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Bridge Financial, Inc.
View View File
Docket Date 2021-01-20
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioners' jurisdictional brief, which was filed with this Court on January 19, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioners are hereby directed, on or before January 27, 2021, to file an amended jurisdictional brief which contains, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and includes a proper certificate of compliance which immediately follows the certificate of service.All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e).
Docket Date 2021-01-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ **Stricken 1/20/21, does not contain statement of the issues, or compliant certificate of compliance.**
On Behalf Of Bridge Financial, Inc.
View View File
Docket Date 2021-01-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-01-12
Type Event
Subtype No Fee Required
Description No Fee Required ~ Filing fee was paid electronically
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-01-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Bridge Financial, Inc.
View View File
BRIDGE FINANCIAL, INC., et al. VS J. FISCHER & ASSOCIATES, INC. 4D2019-0348 2019-02-06 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
502009CA008358XXXXMB

Parties

Name Adam Palas
Role Appellant
Status Active
Name Sergio Nativi
Role Appellant
Status Active
Name BRIDGE FINANCIAL, INC.
Role Appellant
Status Active
Representations Leonard Scott Feuer, Christopher S. Prater
Name Alexander Palas
Role Appellant
Status Active
Name J. FISCHER & ASSOCIATES, INC.
Role Appellee
Status Active
Representations Michael J. Napoleone, Elizabeth F. Olds, John R. Whittles
Name Hon. Jeffrey Dana Gillen
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 2021-04-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-34
Docket Date 2021-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellee’s December 21, 2020 motion for rehearing is denied. Appellee’s motion for attorney’s fees sought fees pursuant to Section 57.105 only.
Docket Date 2021-01-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-34
Docket Date 2021-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bridge Financial, Inc.
Docket Date 2021-01-08
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-01-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Bridge Financial, Inc.
Docket Date 2020-12-30
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2020-12-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee’s December 22, 2020 “motion to amend opinion and add counsel” is granted.
Docket Date 2020-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND OPINION AND ADD COUNSEL
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2020-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2020-12-14
Type Notice
Subtype Notice
Description Notice
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2020-12-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that cross-appellant’s March 13, 2020 request for attorney's fees and costs is denied.
Docket Date 2020-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **CORRECTED OPINION**
Docket Date 2020-10-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-10-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants/cross-appellees’ October 26, 2020 “unopposed motion to refile or docket appellants’ reply/cross-answer brief” is granted. Appellants/cross-appellees’ October 26, 2020 reply/cross-answer brief is accepted as filed. Oral argument shall proceed as scheduled on October 27, 2020.
Docket Date 2020-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REFILE OR DOCKET AA'S REPLY/CROSS-ANSWER BRIEF
On Behalf Of Bridge Financial, Inc.
Docket Date 2020-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Bridge Financial, Inc.
Docket Date 2020-10-05
Type Notice
Subtype Notice
Description Notice
On Behalf Of Bridge Financial, Inc.
Docket Date 2020-09-29
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on October 27, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, October 5, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, October 5, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-07-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 27, 2020, at 9:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-06-01
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant's Reply Brief
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2020-06-01
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellants/cross-appellees’ May 4, 2020 “motion for leave to file enlarged reply/cross-answer brief” is granted, and the enlarged reply/cross-answer brief is deemed properly filed as of the date of this order.
Docket Date 2020-05-04
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Bridge Financial, Inc.
Docket Date 2020-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Bridge Financial, Inc.
Docket Date 2020-03-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 05/04/2020
Docket Date 2020-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Bridge Financial, Inc.
Docket Date 2020-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2020-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Bridge Financial, Inc.
Docket Date 2020-02-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 03/19/2020
Docket Date 2020-01-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2020-01-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee/cross-appellant’s December 4, 2019 motion for leave to file amended answer brief is granted. Appellee/cross-appellant may file an enlarged amended answer/cross-initial brief up to seventy-three (73) pages, excluding the cover sheet, table of contents and citations, certificate of service and compliance, and the page containing the signature block. Appellee/cross-appellant shall file the amended brief within five (5) days from the date of this order.
Docket Date 2019-12-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2019-12-02
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellee/cross-appellant’s November 22, 2019 motion for leave to file enlarged answer brief is granted. Appellee/cross-appellant may file an enlarged answer/cross-initial brief up to sixty-nine (69) pages, excluding the cover sheet, table of contents and citations, certificate of service and compliance, and the page containing the signature block. The answer/cross-initial brief is deemed properly filed. The cross-initial brief filed November 26, 2019 is stricken from the docket. Fla. R. App. P. 9.210(c) (“If a cross-appeal has been filed, the answer brief shall include the issues in the cross-appeal that are presented for review, and argument in support of those issues.”).
Docket Date 2019-11-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS INITIAL BRIEF
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2019-11-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2019-11-22
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2019-11-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 11/27/2019
Docket Date 2019-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2019-09-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/07/2019
Docket Date 2019-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2019-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bridge Financial, Inc.
Docket Date 2019-08-30
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellants’ August 29, 2019 “motion for leave to file enlarged consolidated brief” is granted. The proposed enlarged initial brief is deemed timely filed as of the date of this order.
Docket Date 2019-08-29
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Bridge Financial, Inc.
Docket Date 2019-08-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Bridge Financial, Inc.
Docket Date 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 12, 2019 motion to enlarge time to file initial brief is granted, and appellants shall serve the initial brief within ten (10) 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 2019-08-12
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 Bridge Financial, Inc.
Docket Date 2019-07-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 85 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/12/19
Docket Date 2019-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Bridge Financial, Inc.
Docket Date 2019-07-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s July 3, 2019 amended motion to supplement the record is granted. The material requested in the motion 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.
Docket Date 2019-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Bridge Financial, Inc.
Docket Date 2019-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bridge Financial, Inc.
Docket Date 2019-05-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED sua sponte that the appellee/cross-appellant’s April 23, 2019 cross-initial brief is stricken from the docket. Fla. R. App. P. 9.210(c) (explaining that “the answer brief shall include the issues in the cross-appeal that are presented for review, and argument in support of those issues”).
Docket Date 2019-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/13/2019
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Bridge Financial, Inc.
Docket Date 2019-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2019-04-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellee’s April 3, 2019 “motion for order relinquishing jurisdiction” is denied. Schultz v. Schickedanz, 884 So. 2d 422 (Fla. 4th DCA 2004) (“The award of attorney's fees after trial does not interfere with the authority of the appellate court with regard to the matters under consideration in the main appeal; therefore, the trial court retains jurisdiction to make the award.”); Westgate Miami Beach, LTD v. Newport Operating Corp., 55 So. 3d 567 (Fla. 2010) (holding that a trial court is allowed to reserve jurisdiction in a final judgment to award prejudgment interest in a manner similar to attorneys’ fees and costs).
Docket Date 2019-04-24
Type Record
Subtype Transcript
Description Transcript Received ~ (2373 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-23
Type Brief
Subtype Cross-Initial Brief
Description Cross-Appellant's Initial Brief
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2019-04-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of J. Fischer & Associates, Inc.
Docket Date 2019-02-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (SECOND AMENDED)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-15
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 February 12, 2019. 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. 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 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 2019-02-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CROSS-APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bridge Financial, Inc.
Docket Date 2019-02-07
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.
Docket Date 2019-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bridge Financial, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1584907709 2020-05-01 0455 PPP 43 SE OCEAN BLVD, STUART, FL, 34994
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 50
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56974.28
Forgiveness Paid Date 2021-08-18
9383258308 2021-01-30 0455 PPS 43 SE Ocean Blvd, Stuart, FL, 34994-2214
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54275
Loan Approval Amount (current) 54275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-2214
Project Congressional District FL-21
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54636.98
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State