Search icon

GFOLIO REAL ESTATE INC.

Company Details

Entity Name: GFOLIO REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2015 (10 years ago)
Document Number: P15000030511
FEI/EIN Number 47-3627083
Mail Address: 1405 S Federal Hwy, Delray Beach, FL, 33483, US
Address: 502 E Atlantic Ave, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Mergenthaler Peter Jr. Agent 1405 S Federal Hwy., Delray Beach, FL, 33483

President

Name Role Address
Mergenthaler Peter Jr. President 1405 S Federal Hwy., Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 502 E Atlantic Ave, #208, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2024-11-26 502 E Atlantic Ave, #208, Delray Beach, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2024-04-28 Mergenthaler , Peter, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 1405 S Federal Hwy., Unit 101, Delray Beach, FL 33483 No data
AMENDMENT 2015-05-21 No data No data
AMENDMENT AND NAME CHANGE 2015-05-21 GFOLIO REAL ESTATE INC. No data

Court Cases

Title Case Number Docket Date Status
NATIE GROSSNASS VS GFOLIO REAL ESTATE, INC. 4D2021-2866 2021-10-07 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO21-018625

Parties

Name Natie Grossnass
Role Appellant
Status Active
Name GFOLIO REAL ESTATE INC.
Role Appellee
Status Active
Representations Louis C. Arslanian
Name Peter Mergenthaler
Role Appellee
Status Active
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Natie Grossnass
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gfolio Real Estate, Inc.
Docket Date 2022-02-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Natie Grossnass
Docket Date 2022-02-07
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that the appellant’s January 13, 2022 motion for clarification of the January 10, 2022 amended order is granted. An amended brief, in compliance with the rules, shall be filed within ten (10) days from the date of this order. Appellant may refer to Florida Rule of Appellate Procedure 9.210 for guidance.
Docket Date 2022-01-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's January 10, 2022 order is amended as follows: ORDERED that appellee’s November 29, 2021 motion to dismiss is denied in part as to the request to dismiss this appeal. Further, ORDERED that appellee’s November 29, 2021 motion to dismiss is granted in part as to the request to strike, and the initial brief and appendix are stricken. An amended brief, in compliance with the rules, shall be filed within ten (10) days from the date of this order.
Docket Date 2022-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (120 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-12-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Natie Grossnass
Docket Date 2021-11-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Gfolio Real Estate, Inc.
Docket Date 2021-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gfolio Real Estate, Inc.
Docket Date 2021-11-18
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-11-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: ROA
On Behalf Of Natie Grossnass
Docket Date 2021-11-04
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on October 27, 2021, appellant is ordered to file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-10-27
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Natie Grossnass
Docket Date 2021-10-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Natie Grossnass
Docket Date 2021-10-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Natie Grossnass
Docket Date 2021-10-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2021-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Natie Grossnass
Docket Date 2021-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02
Amendment and Name Change 2015-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State