Search icon

TAMBOUR CAFE, INC.

Company Details

Entity Name: TAMBOUR CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000084238
FEI/EIN Number 46-4652842
Address: 724 E. Blvd Chatelaine, Delray Beach, FL 33445
Mail Address: 724 E. Blvd Chatelaine, Delray Beach, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FLEURENTIN, DAVID Agent 415 ASBURY WAY, BOYNTON BEACH, FL 33420

President

Name Role Address
Victor, Bertrand President 6144 BRANCHWOOD DR, LAKE WORTH, FL 33466

Vice President

Name Role Address
FLEURENTIN, DAVID Vice President 415 ASBURY WAY, BOYNTON BEACH, FL 33420

Chief Financial Officer

Name Role Address
Fleurentin , Mathieu Chief Financial Officer 237 Seacrest LN, Delray Beach, FL 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 415 ASBURY WAY, BOYNTON BEACH, FL 33420 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 724 E. Blvd Chatelaine, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2016-09-16 724 E. Blvd Chatelaine, Delray Beach, FL 33445 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000551762 LAPSED 502016CA004448XXXXMB CIRCUIT COURT OF PALM BEACH CO 2018-06-28 2023-08-08 $44,460.09 FORUM SHOPPES OF BOYNTON BEACH, LLC, 140 N. FEDERAL HIGHWAY, SECOND FLOOR, BOCAN RATON, FL, 33432
J16000753479 ACTIVE 1000000725695 PALM BEACH 2016-11-02 2036-11-23 $ 16,313.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000294615 LAPSED 502016CA000019XXXXMB(AI) PALM BEACH CIRCUIT COURT 2016-05-11 2021-05-12 $11,902.00 FORUM SHOPPES OF BOYNTON BEACH, LLC, C/O DANIEL A. MILLER, ESQ., 515 NORTH FLAGLER DRIVE, #1800, WEST PALM BEACH, FL 33401
J15001158258 TERMINATED 1000000701377 PALM BEACH 2015-12-09 2035-12-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15001080031 TERMINATED 1000000698129 PALM BEACH 2015-10-28 2035-12-04 $ 2,493.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
TAMBOUR CAFE, INC., GORETHA M. FLEURENTIN and MATHIEU FLEURENTIN VS FORUM SHOPPES OF BOYNTON BEACH, LLC. 4D2018-2281 2018-07-30 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
2016CA004448XXX

Parties

Name TAMBOUR CAFE, INC.
Role Appellant
Status Active
Representations Michael L. Buckner, Justin C. Carlin, Steven C. Rubino
Name MATHIEU FLEURENTIN
Role Appellant
Status Active
Name GORETHA FLEURENTIN
Role Appellant
Status Active
Name FORUM SHOPPES OF BOYNTON BEACH, LLC
Role Appellee
Status Active
Representations William Weisman, Daniel A. Miller
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 2018-11-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 1, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAMBOUR CAFE, INC.
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 4, 2018 motion for extension of time is granted, and appellants shall serve the initial brief within sixty (60) 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 2018-10-04
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 TAMBOUR CAFE, INC.
Docket Date 2018-07-31
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 2018-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMBOUR CAFE, INC.
Docket Date 2018-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TAMBOUR CAFE, INC. VS FORUM SHOPPES OF BOYNTON BEACH, LLC. 4D2016-3383 2016-09-30 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
502016CA000019XXXXMB

Parties

Name TAMBOUR CAFE, INC.
Role Appellant
Status Active
Representations Michael L. Buckner
Name FORUM SHOPPES OF BOYNTON BEACH, LLC
Role Appellee
Status Active
Representations Daniel A. Miller, JOHN M. HOWE, William Weisman
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's November 28, 2016 motion for 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 motion for costs filed by Daniel A. Miller is denied without prejudice to seek cost in the trial court.
Docket Date 2017-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's December 20, 2016 motion to serve an amended reply brief is granted. Said reply brief was filed December 19, 2016.
Docket Date 2016-12-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **SEE AMENDED MOTION.**
On Behalf Of TAMBOUR CAFE, INC.
Docket Date 2016-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TAMBOUR CAFE, INC.
Docket Date 2016-12-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of TAMBOUR CAFE, INC.
Docket Date 2016-11-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of FORUM SHOPPES OF BOYNTON BEACH, LLC.
Docket Date 2016-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED
On Behalf Of FORUM SHOPPES OF BOYNTON BEACH, LLC.
Docket Date 2016-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORUM SHOPPES OF BOYNTON BEACH, LLC.
Docket Date 2016-11-04
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 November 3, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 28, 2016. 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 2016-11-03
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 FORUM SHOPPES OF BOYNTON BEACH, LLC.
Docket Date 2016-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAMBOUR CAFE, INC.
Docket Date 2016-10-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of TAMBOUR CAFE, INC.
Docket Date 2016-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TAMBOUR CAFE, INC.
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-05
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 2016-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMBOUR CAFE, INC.
TAMBOUR CAFE, INC., et al. VS FORUM SHOPPES OF BOYNTON BEACH, LLC. 4D2016-2541 2016-07-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA004448XXXXMB

Parties

Name MATHIEU FLEURENTIN
Role Petitioner
Status Active
Name TAMBOUR CAFE, INC.
Role Petitioner
Status Active
Representations Michael L. Buckner
Name GORETHA FLEURENTIN
Role Petitioner
Status Active
Name FORUM SHOPPES OF BOYNTON BEACH, LLC
Role Respondent
Status Active
Representations Daniel A. Miller, William Weisman
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 2016-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAMBOUR CAFE, INC.
Docket Date 2016-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-12
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, LEVINE and FORST, JJ., concur.
Docket Date 2016-07-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TAMBOUR CAFE, INC.
Docket Date 2016-07-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TAMBOUR CAFE, INC.
Docket Date 2016-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-07-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-10-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State