Search icon

POSABILITIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

POSABILITIES, 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: 13 Oct 2008 (17 years ago)
Document Number: P08000093603
FEI/EIN Number 943440956

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

Address: 17431 Alico Center Road, Suite 1, FORT MYERS, FL, 33967, US
Mail Address: 17431 Alico Center Road, Suite 1, FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH R. MICHAEL Director 17431 Alico Center Road, FORT MYERS, FL, 33967
WILLIAM A. OLEKSINSKI, JR. Agent 13701 CYPRESS TERRACE CIRCLE, FORT MYERS, FL, 33907

Form 5500 Series

Employer Identification Number (EIN):
943440956
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 17431 Alico Center Road, Suite 1, FORT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2013-04-29 17431 Alico Center Road, Suite 1, FORT MYERS, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 17431 Alico Center Road, Suite 1, FORT MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2009-06-15 WILLIAM A. OLEKSINSKI, JR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001164309 TERMINATED 1000000642416 LEE 2014-10-02 2034-12-17 $ 81,545.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000468034 TERMINATED 1000000471154 LEE 2013-02-11 2033-02-20 $ 640.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
POSABILITIES, INC. VS SWIM 'N SPORT RETAIL, INC. 3D2017-2220 2017-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-37557

Parties

Name POSABILITIES, INC.
Role Appellant
Status Active
Representations ALEX DIAZ
Name SWIM 'N SPORT RETAIL, INC.
Role Appellee
Status Active
Representations Christopher M. David, Jeffrey J. Molinaro
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-31
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal of appeals is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2018-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-30
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of POSABILITIES, INC.
Docket Date 2018-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of POSABILITIES, INC.
Docket Date 2018-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-60 days to 6/12/18
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-60 days to 4/13/18
Docket Date 2018-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of POSABILITIES, INC.
Docket Date 2018-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2018-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/12/18
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2017-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The parties’ joint motion to consolidate is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-2220.
Docket Date 2017-11-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2017-10-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of POSABILITIES, INC.
Docket Date 2017-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-1705
On Behalf Of POSABILITIES, INC.
SWIM 'N SPORT RETAIL, INC. VS POSABILITIES, INC. 3D2017-1705 2017-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-37557

Parties

Name SWIM 'N SPORT RETAIL, INC.
Role Appellant
Status Active
Representations Jeffrey J. Molinaro, Christopher M. David
Name POSABILITIES, INC.
Role Appellee
Status Active
Representations JOSEPH H. LOWE, ALEX DIAZ
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of POSABILITIES, INC.
Docket Date 2018-05-31
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal of appeals is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2018-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-30
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of POSABILITIES, INC.
Docket Date 2018-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of POSABILITIES, INC.
Docket Date 2018-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2018-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2017-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The parties’ joint motion to consolidate is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-2220.
Docket Date 2017-11-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/16/17
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2017-09-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SWIM 'N SPORT RETAIL, INC.
Docket Date 2017-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Off/Dir Resignation 2024-12-10
Reg. Agent Resignation 2024-12-10
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State