Search icon

PRACTICAL ELEMENTS, INC. - Florida Company Profile

Company Details

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

PRACTICAL ELEMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000083712
FEI/EIN Number 46-3902652

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

Address: 1216 SW 118TH TERRACE, DAVIE, FL, 33325, US
Mail Address: 1216 SW 118TH TERRACE, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRADA ADRIANA P President 1216 SW 118TH TERRACE, DAVIE, FL, 33325
DRADA FEDERICO Vice President 1216 SW 118TH TERRACE, DAVIE, FL, 33325
DRADA ADRIANA P Agent 1216 SW 118TH TERRACE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-12 - -
REGISTERED AGENT NAME CHANGED 2015-08-12 DRADA, ADRIANA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000549123 LAPSED 16-228-D2 LEON 2017-08-08 2022-10-06 $110,608.64 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
ATUL PATEL and RANJAN PATEL, et al. VS PENINSULA BOYNTON PROPERTY, LLC., et al. 4D2018-0577 2018-02-22 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
502017CA003901XXXXMB

Parties

Name ATUL & RANJAN FAMILY TRUST,
Role Appellant
Status Active
Name ATUL PATEL
Role Appellant
Status Active
Representations Jeffrey M. Liggio, Philip M. Burlington, Adam J. Richardson
Name RANJAN PATEL
Role Appellant
Status Active
Name PRACTICAL ELEMENTS, INC.
Role Appellee
Status Active
Name MARK PORDES
Role Appellee
Status Active
Name ADAM KAUFMAN
Role Appellee
Status Active
Name PENINSULA BOYNTON PROPERTY, LLC
Role Appellee
Status Active
Representations Brian H. McGuire, Robert A. Stok
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 18-578 FOR THE PUPROSE OF DESIGNATION TO THE SAME MERITS PANEL FOR REVIEW ONLY*** SEE 4/9/18 ORDER
Docket Date 2018-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' June 29, 2018 motion for appellate attorney's fees is denied.
Docket Date 2018-07-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ATUL PATEL
Docket Date 2018-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ATUL PATEL
Docket Date 2018-06-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ATUL PATEL
Docket Date 2018-06-14
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 appellants' June 8, 2018 motion for extension of time is granted, and appellants shall serve the reply brief and response to appellees’ motion for appellate attorneys’ fees 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 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *AND* TO FILE RESPONSE TO MOT. FOR ATTY. FEES.
On Behalf Of ATUL PATEL
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ATUL PATEL
Docket Date 2018-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-04-20
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 PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-04-09
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's April 2, 2018 notice of related case, it is ORDERED sua sponte that case numbers 4D18-0577 and 4D18-0578 are consolidated for the purpose of designation to the same merits panel for review.
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-04-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ATUL PATEL
Docket Date 2018-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ATUL PATEL
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 15, 2018 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) 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 2018-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of ATUL PATEL
Docket Date 2018-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION FILED 3/15/18**
On Behalf Of ATUL PATEL
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ATUL PATEL
Docket Date 2018-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' May 29, 2018 motion for extension of time is granted, and the time for filing a response to appellee's motion for appellate attorney's fees is extended to be filed contemporaneously with the filing of the reply brief.
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' (Peninsula Boynton Property, LLC, Mark Pordes and Adam Kaufman) April 20, 2018 motion for extension of time is granted, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2018-02-22
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.
AMY NELSON VS PENINSULA BOYNTON PROPERTY, LLC., et al. 4D2018-0578 2018-02-21 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
502017CA003883XXX

Parties

Name AMY NELSON
Role Appellant
Status Active
Representations Adam J. Richardson, Philip M. Burlington, Jeffrey M. Liggio
Name PENINSULA BOYNTON PROPERTY, LLC
Role Appellee
Status Active
Representations Robert A. Stok, Brian H. McGuire
Name ADAM KAUFMAN
Role Appellee
Status Active
Name FEDERICO DRADA
Role Appellee
Status Active
Name PRACTICAL ELEMENTS, INC.
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 18-577 FOR THE PUPROSE OF DESIGNATION TO THE SAME MERITS PANEL FOR REVIEW ONLY*** SEE 4/9/18 ORDER
Docket Date 2019-06-26
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE-- CD ROM
On Behalf Of Clerk - Palm Beach
Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellees' May 14, 2018 motion for attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting 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.
Docket Date 2018-07-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMY NELSON
Docket Date 2018-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMY NELSON
Docket Date 2018-06-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AMY NELSON
Docket Date 2018-06-14
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 June 8, 2018 motion for extension of time is granted, and appellant shall serve the reply brief and response to appellees’ motion for appellate attorneys’ fees 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 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *AND* TO FILE RESPONSE TO MOT. FOR ATTY. FEES.
On Behalf Of AMY NELSON
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's May 29, 2018 motion for extension of time is granted, and the time for filing a response to appellee's motion for appellate attorney's fees is extended to be filed contemporaneously with the filing of the reply brief.
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AMY NELSON
Docket Date 2018-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' (Peninsula Boynton Property, LLC, and Adam Kaufman) April 20, 2018 motion for extension of time is granted, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2018-04-20
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 PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-04-09
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's April 2, 2018 notice of related case, it is ORDERED sua sponte that case numbers 4D18-0577 and 4D18-0578 are consolidated for the purpose of designation to the same merits panel for review.
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENINSULA BOYNTON PROPERTY, LLC.
Docket Date 2018-04-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of AMY NELSON
Docket Date 2018-04-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AMY NELSON
Docket Date 2018-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMY NELSON
Docket Date 2018-03-16
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 15, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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 2018-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of AMY NELSON
Docket Date 2018-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION FILED 3/15/18**
On Behalf Of AMY NELSON
Docket Date 2018-02-22
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 2018-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMY NELSON

Documents

Name Date
REINSTATEMENT 2015-08-12
Domestic Profit 2013-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State