Entity Name: | VINCE PATERNO PROPERTY MGMT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2014 (11 years ago) |
Date of dissolution: | 19 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | P14000037900 |
FEI/EIN Number | 46-5565464 |
Address: | 786 CEDAR COVE RD, WELLINGTON, FL, 33414, US |
Mail Address: | 786 CEDAR COVE RD, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATERNO VINCENT | Agent | 786 CEDAR COVE RD, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
PATERNO VINCENT | President | 786 CEDAR COVE RD, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-04 | 786 CEDAR COVE RD, WELLINGTON, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-04 | 786 CEDAR COVE RD, WELLINGTON, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-04 | 786 CEDAR COVE RD, WELLINGTON, FL 33414 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VINCE PATERNO PROPERTY MGMT, INC. VS DEPARTMENT OF BUSINESS & PROFESSIONAL REGULATION | 4D2020-0770 | 2020-03-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VINCE PATERNO PROPERTY MGMT, INC. |
Role | Appellant |
Status | Active |
Name | Department of Business & Professional Regulation |
Role | Appellee |
Status | Active |
Representations | Joseph Y. Whealdon, III |
Docket Entries
Docket Date | 2020-05-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-05-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's April 16, 2020 order. |
Docket Date | 2020-04-16 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | Corporation must be Represented by an Attorney ~ It appears that the notice of appeal filed on behalf of appellant, Vince Paterno Property MGMT, Inc., a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Vince Paterno Property MGMT, Inc. unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order. |
Docket Date | 2020-04-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Business & Professional Regulation |
Docket Date | 2020-03-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-03-20 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENT STATUS |
On Behalf Of | Vince Paterno Property Mgmt, Inc. |
Docket Date | 2020-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Vince Paterno Property Mgmt, Inc. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-04 |
Domestic Profit | 2014-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State