Search icon

REGAL CAM, INC.

Company Details

Entity Name: REGAL CAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 2015 (10 years ago)
Date of dissolution: 22 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: P15000019103
Address: 1121 S. MILITARY TRAIL, #238, DEERFIELD BEACH, FL 33442
Mail Address: 1121 S. MILITARY TRAIL, #238, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FINK, MARSHA Agent 1121 S. MILITARY TRAIL, #238, DEERFIELD BEACH, FL 33442

President

Name Role Address
FINK, MARSHA E President 1121 S. MILITARY TRAIL, #238, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-22 No data No data

Court Cases

Title Case Number Docket Date Status
LISA KALLAI-HARGROVE VS VALLEY NATIONAL BANK, N.A., et al. 4D2016-2569 2016-07-27 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004175XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name LISA KALLAI-HARGROVE
Role Appellant
Status Active
Representations Peter J. Snyder
Name REGAL CAM, INC.
Role Appellee
Status Active
Name THEODORE MATZ
Role Appellee
Status Active
Name SEMINOLE PALMS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name ALLEN BORZA
Role Appellee
Status Active
Name STERLING JEAN
Role Appellee
Status Active
Name VALLEY NATIONAL BANK, N.A.
Role Appellee
Status Active
Representations Richard S. Lubliner, ERIC M. GLAZER, MATTHEW S. KISH
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VALLEY NATIONAL BANK, N.A.
Docket Date 2016-11-22
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 November 17, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 2, 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 2016-11-17
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 VALLEY NATIONAL BANK, N.A.
Docket Date 2016-10-31
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 October 28, 2016 second unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before November 20, 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 2016-10-28
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 VALLEY NATIONAL BANK, N.A.
Docket Date 2016-10-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LISA KALLAI-HARGROVE
Docket Date 2017-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 23, 2017 motion for attorney’s fees on appeal is denied. It is further,ORDERED that appellee’s motion to strike appellant’s motion for attorney’s fees on appeal is denied as moot.
Docket Date 2017-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ *AND* RESPONSE TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of VALLEY NATIONAL BANK, N.A.
Docket Date 2017-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 1/30/17 (CONTAINED IN THE MOTION TO STRIKE)
On Behalf Of LISA KALLAI-HARGROVE
Docket Date 2017-01-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LISA KALLAI-HARGROVE
Docket Date 2016-12-21
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 December 19, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before January 23, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LISA KALLAI-HARGROVE
Docket Date 2016-12-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of VALLEY NATIONAL BANK, N.A.
Docket Date 2016-10-11
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 October 5, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 6, 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 2016-10-05
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 VALLEY NATIONAL BANK, N.A.
Docket Date 2016-09-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LISA KALLAI-HARGROVE
Docket Date 2016-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LISA KALLAI-HARGROVE
Docket Date 2016-09-13
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 September 8, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 16, 2016. 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 2016-09-08
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 LISA KALLAI-HARGROVE
Docket Date 2016-08-18
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 August 8, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 8, 2016. 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 2016-08-08
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 LISA KALLAI-HARGROVE
Docket Date 2016-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-29
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 2016-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA KALLAI-HARGROVE
Docket Date 2016-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2016-02-22
Domestic Profit 2015-02-26

Date of last update: 20 Feb 2025

Sources: Florida Department of State