Search icon

PAINTED POST GROUP INC.

Company Details

Entity Name: PAINTED POST GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000108710
FEI/EIN Number 264026346
Address: 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL, 33496
Mail Address: PO BOX 276158, BOCA RATON, FL, 33427
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDIN ARNOLD S Agent 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL, 33496

President

Name Role Address
GOLDIN ARNOLD S President 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL, 33496

Director

Name Role Address
GOLDIN ARNOLD S Director 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2011-03-25 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL 33496 No data

Court Cases

Title Case Number Docket Date Status
CORNERSTONE INVESTMENT FUNDING, LLC VS PAINTED POST GROUP, INC. 4D2015-1907 2015-05-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA004263 AH

Parties

Name CORNERSTONE INVESTMENT FUNDING
Role Appellant
Status Active
Representations STEVEN A. MATTA
Name PAINTED POST GROUP INC.
Role Appellee
Status Active
Representations KATHLEEN KALAHAR, Jared L. Gamberg, ARNOLD R. GINSBERG
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2016-02-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of CORNERSTONE INVESTMENT FUNDING
Docket Date 2016-02-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PAINTED POST GROUP, INC.
Docket Date 2016-01-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ **OPINION WITHDRAWN 3/16/16**
Docket Date 2016-01-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's September 28, 2015 motion for attorney's fees is denied.
Docket Date 2015-10-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CORNERSTONE INVESTMENT FUNDING
Docket Date 2015-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORNERSTONE INVESTMENT FUNDING
Docket Date 2015-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAINTED POST GROUP, INC.
Docket Date 2015-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAINTED POST GROUP, INC.
Docket Date 2015-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 18, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAINTED POST GROUP, INC.
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 19, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 19, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAINTED POST GROUP, INC.
Docket Date 2015-07-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORNERSTONE INVESTMENT FUNDING
Docket Date 2015-07-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CORNERSTONE INVESTMENT FUNDING
Docket Date 2015-07-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 10, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of CORNERSTONE INVESTMENT FUNDING
Docket Date 2015-07-21
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 July 2, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 21, 2015. 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 2015-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAINTED POST GROUP, INC.
Docket Date 2015-07-02
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 CORNERSTONE INVESTMENT FUNDING
Docket Date 2015-06-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's June 10, 2015 motion to reinstate appeal is granted, and the above-styled appeal is reinstated. All time frames shall commence from the date of the entry of this order.
Docket Date 2015-06-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CORNERSTONE INVESTMENT FUNDING
Docket Date 2015-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 6/22/15**
Docket Date 2015-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Kathleem Kalahar has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-05-29
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 CORNERSTONE INVESTMENT FUNDING
Docket Date 2015-05-20
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 2015-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORNERSTONE INVESTMENT FUNDING
Docket Date 2015-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-07
Domestic Profit 2008-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State