Search icon

THE ENTRUST GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ENTRUST GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ENTRUST GROUP, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2019 (5 years ago)
Document Number: P19000074568
FEI/EIN Number 82-3888192

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

Address: 201 LAINHART CT., WEST PALM BEACH, FL, 33409, US
Mail Address: 21262 Prado Cir, HUNGTINTON BEACH, CA, 94648, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN DOUGLAS ADr. 1994 21262 Prado Cir, HUNGTINTON BEACH, CA, 94648
DYER MICHAEL Agent 2000 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-26 201 LAINHART CT., WEST PALM BEACH, FL 33409 -

Court Cases

Title Case Number Docket Date Status
THE ENTRUST GROUP, INC. VS JAMES M. O'DONNELL, et al. 4D2018-3468 2018-11-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432015CA000851

Parties

Name THE ENTRUST GROUP, INC.
Role Petitioner
Status Active
Representations Jillian Sidisky, Alan St. Louis, Mark D. Tinker
Name NUTRIFOREST LLC
Role Respondent
Status Active
Name BRENT BRUNNE
Role Respondent
Status Active
Name ATRIA RETIREMENT PROPERTIES, LP
Role Respondent
Status Active
Name JOYCE O'DONNELL
Role Respondent
Status Active
Name JAMES M. O'DONNELL
Role Respondent
Status Active
Representations Edward Colin Thompson, Ethan Loeb, Jon P. Tasso, Michael Joseph Labbee, John D. Boykin, Tyler A. Hayden
Name SUSTAINABLE FOREST PRODUCTS
Role Respondent
Status Active
Name BRAD BRUNNE
Role Respondent
Status Active
Name SUSTAINALBE EQUITY PARTNERS L.L.L.P.
Role Respondent
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-12-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY AND TO THE AMENDED/ADDENDUM MOTION.
On Behalf Of JAMES M. O'DONNELL
Docket Date 2018-12-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED/ADDENDUM.
On Behalf Of THE ENTRUST GROUP, INC.
Docket Date 2018-12-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, within ten (10) days of this order, respondents shall file a response to the motion for stay pending review and advise whether respondents object to a temporary stay of the discovery order pending resolution of this proceeding.
Docket Date 2018-11-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED/ADDENDUM MOTION FILED.
On Behalf Of THE ENTRUST GROUP, INC.
Docket Date 2018-11-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THE ENTRUST GROUP, INC.
Docket Date 2018-11-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of THE ENTRUST GROUP, INC.
Docket Date 2018-12-28
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response, Petitioner’s motion for stay – as amended on December 10, 2018 – is denied; further, ORDERED that the petition for writ of certiorari is denied. Petitioner may raise objections and seek in camera review in the trial court. WARNER, TAYLOR and LEVINE, JJ., concur.
Docket Date 2018-11-26
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.

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-11-28
ANNUAL REPORT 2020-06-11
Domestic Profit 2019-09-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State