Search icon

ALAN LEVINE CORP. - Florida Company Profile

Company Details

Entity Name: ALAN LEVINE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN LEVINE CORP. 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 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000003875
FEI/EIN Number 82-4098938

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

Address: 17094 RYTON LANE, BOCA RATON, FL, 33496, US
Mail Address: 17094 RYTON LANE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE ALAN President 17094 RYTON LANE, BOCA RATON, FL, 33496
LEVINE ALAN Agent 17094 RYTON LANE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
KENNETH LOPEZ VS HOLIDAY SPRINGS VILLAGE CONDOM., ETC., ET AL. SC2016-0281 2016-02-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-2968

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA001726AXXXCE

Parties

Name KENNETH LOPEZ LLC
Role Petitioner
Status Active
Name ALAN LEVINE CORP.
Role Respondent
Status Active
Representations STEVEN M. CANTER
Name BRIAN COCKER
Role Respondent
Status Active
Representations STEVEN M. CANTER
Name HOLIDAY SPRINGS VILLAGE CONDOM
Role Respondent
Status Active
Representations JOHN BERNSTEIN
Name HON. JOHN BARCLAY BOWMAN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-10
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2016-03-01
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's "Supreme Court of Florida to Review All Arbitrary Decisions by Lower Courts" has been treated as a Motion for Reinstatement, and said motion is hereby denied.
Docket Date 2016-02-29
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ FILED AS "SUPREME COURT OF FLORIDA TO REVIEW ALL ARBITRARY DECISONS BY LOWER COURTS"
On Behalf Of KENNETH LOPEZ
View View File
Docket Date 2016-02-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-15
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2016-02-15
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2016-02-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS AN "APPEAL ORDER DATED JANUARY 07, 2016" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of KENNETH LOPEZ
View View File
KENNETH LOPEZ VS HOLIDAY SPRINGS VILLAGE CONDO., etc., et al. 4D2015-2968 2015-08-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001726 (02)

Parties

Name KENNETH LOPEZ LLC
Role Appellant
Status Active
Name HOLIDAY SPRINGS VILLAGE CONDO.
Role Appellee
Status Active
Representations Steven M. Canter
Name ALAN LEVINE CORP.
Role Appellee
Status Active
Name BRIAN COCKER
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-01
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order on Rehearing ~ SC16-281
Docket Date 2016-02-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court
Docket Date 2016-02-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-02-10
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of KENNETH LOPEZ
Docket Date 2016-01-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's September 3, 2015 motion for attorneys' fees is denied.
Docket Date 2015-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ Appellant has failed to comply with this court's December 14, 2015 order directing him to file his initial brief within ten (10) days. Accordingly, it is ORDERED that this appeal is dismissed.GROSS, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's November 24, 2015 response to this court's order to show cause, appellant is advised that he is required to file his initial brief, not just any filings, to prosecute this appeal. Appellant is ORDERED to file his initial brief within ten (10) days from the date of this order, or the appeal will be dismissed. No extensions of time will be permitted.
Docket Date 2015-11-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of KENNETH LOPEZ
Docket Date 2015-11-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ Upon consideration of appellees' October 19, 2015 motion to dismiss it is,ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 26, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-10-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FILED IN L.T.
On Behalf Of KENNETH LOPEZ
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant¿s September 25, 2015 motion for reconsideration and appellee¿s September 30, 2015 motion for leave from stay are denied.
Docket Date 2015-10-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2015-10-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF PLEADING FILED IN LT
On Behalf Of KENNETH LOPEZ
Docket Date 2015-10-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellant's September 16, 2015 petition for special relief is stricken as unauthorized.
Docket Date 2015-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2015-09-30
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ Upon consideration of appellee¿s September 11, 2015 response to this court¿s order, it is ORDERED that the appeal shall proceed as to the portion of the trial court¿s order staying counts 4, 5, 8, 9, and 11 of the appellant¿s counterclaim pending arbitration. See Carlandia Corp. v. Obernauer, 695 So. 2d 408, 409 (Fla. 4th DCA 1997); Neate v. Cypress Club Condo., Inc., 718 So. 2d 390 (Fla. 4th DCA 1998); Intracoastal Point Condo. Ass'n v. Horowitz, 54 So. 3d 528 (Fla. 3d DCA 2011). Pursuant to this court¿s September 11, 2015 order, the appeal is also proceeding as to the order denying an injunction. Accordingly, it is further ORDERED that this appeal is designated as a non-final appeal. Appellant shall file an initial brief and appendix within fifteen (15) days from the date of this order. The circuit court shall not transmit a record unless required by further order of this court.
Docket Date 2015-09-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of KENNETH LOPEZ
Docket Date 2015-09-16
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR ATTY'S FEES
On Behalf Of KENNETH LOPEZ
Docket Date 2015-09-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KENNETH LOPEZ
Docket Date 2015-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN** FOR SPECIAL RELIEF
On Behalf Of KENNETH LOPEZ
Docket Date 2015-09-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the parties¿ responses to this court¿s August 5, 2015 order and appellee¿s September 3, 2015 motion to dismiss, it is ORDERED that the motion to dismiss is granted in part, and the appeal is dismissed as to the order striking the appellant¿s claims for attorneys¿ fees and prejudgment interest in his counterclaim/third-party complaint, as to the order denying the appellant¿s motion to dismiss the complaint, and as to the portion of the order dismissing counts 3 and 6 of the appellant¿s counterclaim/third-party complaint. As to the portion of the order staying counts 4, 5, 8, 9, and 11 pending arbitration, appellees are ordered to show cause in writing, citing legal authority, within ten (10) days from the date of this order, why the appeal should not proceed as to the portion of the order staying counts 4, 5, 8, 9, and 11 pending arbitration pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iv). The appeal shall proceed as to the order denying the injunction; further,ORDERED that the September 3, 2015 answer brief is stricken as unauthorized without prejudice to refiling after appellant files an initial brief on the merits.
Docket Date 2015-09-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2015-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN AS UNAUTHORIZED WITHOUT PREJUDICE TO REFILING AFTER APPELLANT FILES AN INITIAL BRIEF ON THE MERITS**
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2015-09-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2015-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2015-08-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO JURISDICTIONAL STATEMENT
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2015-08-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of KENNETH LOPEZ
Docket Date 2015-08-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how first three orders attached to the notice of appeal are appealable, non-final orders, in that 1) the order on the motion to strike claim for attorneys¿ fees and prejudgment interest in the counterclaim and third party complaint is not one of the enumerated non-final, appealable orders pursuant to Florida Rule of Appellate Procedure 9.130(a); 2) the order on motion to dismiss counts 3,4,5,6,8,9, and 11 of counterclaim and third party complaint only dismisses some, not all, claims (see Brooks v. AvMed, Inc., 927 So. 2d 230 (Fla. 2d DCA 2006), Ball v. D¿Lites Enterprises, Inc., 65 So. 3d 637, 641 (Fla. 4th DCA 2011); and 3) the order on motion for dismissal of plaintiff¿s complaint was denied and therefore does not appear to be an appealable non-final order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH LOPEZ
Docket Date 2015-08-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ INDIGENT

Documents

Name Date
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
Domestic Profit 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1683848902 2021-04-26 0455 PPS 3295 Pinewalk Dr N, Margate, FL, 33063-7834
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4483
Loan Approval Amount (current) 4483
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7834
Project Congressional District FL-23
Number of Employees 1
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4497.25
Forgiveness Paid Date 2021-08-30
7819528701 2021-04-06 0455 PPP 3295 Pinewalk Dr N, Margate, FL, 33063-7834
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4483
Loan Approval Amount (current) 4483
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7834
Project Congressional District FL-23
Number of Employees 1
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4499.34
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State