Search icon

CARL DOMINO, INC. - Florida Company Profile

Company Details

Entity Name: CARL DOMINO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2004 (20 years ago)
Document Number: P22693
FEI/EIN Number 510298651

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

Address: 220 S Quadrille Blvd., Ste 220, WEST PALM BEACH, FL, 33401, US
Mail Address: 220 S Quadrille Blvd., Ste 220, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
0001308523 515 NORTH FLAGLER DRIVE, SUITE 808, WEST PALM BEACH, FL, 33401 515 NORTH FLAGLER DRIVE, SUITE 808, WEST PALM BEACH, FL, 33401 561 3712484

Filings since 2017-11-07

Form type 13F-HR
File number 028-12146
Filing date 2017-11-07
Reporting date 2017-09-30
File View File

Filings since 2017-07-24

Form type 13F-HR
File number 028-12146
Filing date 2017-07-24
Reporting date 2017-06-30
File View File

Filings since 2017-05-02

Form type 13F-HR
File number 028-12146
Filing date 2017-05-02
Reporting date 2017-03-31
File View File

Filings since 2017-02-14

Form type 13F-HR
File number 028-12146
Filing date 2017-02-14
Reporting date 2016-12-31
File View File

Filings since 2016-10-12

Form type 13F-HR
File number 028-12146
Filing date 2016-10-12
Reporting date 2016-09-30
File View File

Filings since 2016-07-07

Form type 13F-HR
File number 028-12146
Filing date 2016-07-07
Reporting date 2016-06-30
File View File

Filings since 2016-04-19

Form type 13F-HR
File number 028-12146
Filing date 2016-04-19
Reporting date 2016-03-31
File View File

Filings since 2016-01-19

Form type 13F-HR
File number 028-12146
Filing date 2016-01-19
Reporting date 2015-12-31
File View File

Filings since 2015-10-19

Form type 13F-HR
File number 028-12146
Filing date 2015-10-19
Reporting date 2015-09-30
File View File

Filings since 2015-07-20

Form type 13F-HR
File number 028-12146
Filing date 2015-07-20
Reporting date 2015-06-30
File View File

Filings since 2015-05-15

Form type 13F-HR
File number 028-12146
Filing date 2015-05-15
Reporting date 2015-03-31
File View File

Filings since 2015-02-02

Form type 13F-HR
File number 028-12146
Filing date 2015-02-02
Reporting date 2014-12-31
File View File

Filings since 2014-10-29

Form type 13F-HR
File number 028-12146
Filing date 2014-10-29
Reporting date 2014-09-30
File View File

Filings since 2014-07-08

Form type 13F-HR
File number 028-12146
Filing date 2014-07-08
Reporting date 2014-06-30
File View File

Filings since 2014-05-15

Form type 13F-HR
File number 028-12146
Filing date 2014-05-15
Reporting date 2014-03-31
File View File

Filings since 2014-02-10

Form type 13F-HR
File number 028-12146
Filing date 2014-02-10
Reporting date 2013-12-31
File View File

Filings since 2013-11-14

Form type 13F-HR
File number 028-12146
Filing date 2013-11-14
Reporting date 2013-09-30
File View File

Filings since 2013-07-23

Form type 13F-HR
File number 028-12146
Filing date 2013-07-23
Reporting date 2013-06-30
File View File

Filings since 2013-04-30

Form type 13F-HR
File number 028-12146
Filing date 2013-04-30
Reporting date 2013-03-31
File View File

Filings since 2013-02-13

Form type 13F-HR
File number 028-12146
Filing date 2013-02-13
Reporting date 2012-12-31
File View File

Filings since 2012-11-15

Form type 13F-HR
File number 028-12146
Filing date 2012-11-15
Reporting date 2012-09-30
File View File

Filings since 2012-07-30

Form type 13F-HR
File number 028-12146
Filing date 2012-07-30
Reporting date 2012-06-30
File View File

Filings since 2012-05-15

Form type 13F-HR
File number 028-12146
Filing date 2012-05-15
Reporting date 2012-03-31
File View File

Filings since 2012-02-09

Form type 13F-HR
File number 028-12146
Filing date 2012-02-09
Reporting date 2011-12-31
File View File

Filings since 2011-11-14

Form type 13F-HR
File number 028-12146
Filing date 2011-11-14
Reporting date 2011-09-30
File View File

Filings since 2011-07-08

Form type 13F-HR
File number 028-12146
Filing date 2011-07-08
Reporting date 2011-06-30
File View File

Filings since 2011-04-26

Form type 13F-HR
File number 028-12146
Filing date 2011-04-26
Reporting date 2011-03-31
File View File

Filings since 2011-02-07

Form type 13F-HR
File number 028-12146
Filing date 2011-02-07
Reporting date 2010-12-31
File View File

Filings since 2010-11-10

Form type 13F-HR
File number 028-12146
Filing date 2010-11-10
Reporting date 2010-09-30
File View File

Filings since 2010-07-21

Form type 13F-HR
File number 028-12146
Filing date 2010-07-21
Reporting date 2010-06-30
File View File

Filings since 2010-04-22

Form type 13F-HR
File number 028-12146
Filing date 2010-04-22
Reporting date 2010-03-31
File View File

Filings since 2010-02-04

Form type 13F-HR
File number 028-12146
Filing date 2010-02-04
Reporting date 2009-12-31
File View File

Filings since 2009-10-28

Form type 13F-HR
File number 028-12146
Filing date 2009-10-28
Reporting date 2009-09-30
File View File

Filings since 2009-07-21

Form type 13F-HR
File number 028-12146
Filing date 2009-07-21
Reporting date 2009-06-30
File View File

Filings since 2009-05-04

Form type 13F-HR
File number 028-12146
Filing date 2009-05-04
Reporting date 2009-03-31
File View File

Filings since 2009-01-29

Form type 13F-HR
File number 028-12146
Filing date 2009-01-29
Reporting date 2008-12-31
File View File

Filings since 2008-11-12

Form type 13F-HR
File number 028-12146
Filing date 2008-11-12
Reporting date 2008-09-30
File View File

Filings since 2008-07-21

Form type 13F-HR
File number 028-12146
Filing date 2008-07-21
Reporting date 2008-06-30
File View File

Filings since 2008-05-14

Form type 13F-HR
File number 028-12146
Filing date 2008-05-14
Reporting date 2008-03-08
File View File

Filings since 2008-01-28

Form type 13F-HR
File number 028-12146
Filing date 2008-01-28
Reporting date 2007-12-31
File View File

Filings since 2007-11-01

Form type 13F-HR
File number 028-12146
Filing date 2007-11-01
Reporting date 2007-09-30
File View File

Filings since 2007-07-26

Form type 13F-HR
File number 028-12146
Filing date 2007-07-26
Reporting date 2007-06-30
File View File

Filings since 2007-05-15

Form type 13F-HR
File number 028-12146
Filing date 2007-05-15
Reporting date 2007-03-31
File View File

Filings since 2007-02-09

Form type 13F-HR
File number 028-12146
Filing date 2007-02-09
Reporting date 2006-12-31
File View File

Filings since 2004-12-10

Form type REGDEX/A
File number 021-70978
Filing date 2004-12-10
File View File

Filings since 2004-11-09

Form type REGDEX
File number 021-70978
Filing date 2004-11-09
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARL DOMINO, INC 401(K) PLAN 2017 510298651 2018-11-05 CARL DOMINO, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5618332882
Plan sponsor’s address NORTHBRIDGE CENTRE, 515 NORTH FLAGLER DRIVE SUITE 808, WEST PALM BEACH, FL, 33401
CARL DOMINO, INC 401(K) PLAN 2017 510298651 2018-06-27 CARL DOMINO, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5618332882
Plan sponsor’s address NORTHBRIDGE CENTRE, 515 NORTH FLAGLER DRIVE. STE 808, WEST PALM BEACH, FL, 33401
CARL DOMINO, INC 401(K) PLAN 2016 510298651 2017-06-05 CARL DOMINO, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5618332882
Plan sponsor’s address NORTHBRIDGE CENTRE, 515 NORTH FLAGLER DRIVE STE 808, WEST PALM BEACH, FL, 33401
CARL DOMINO, INC. 401(K) PLAN 2015 510298651 2016-06-22 CARL DOMINO, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5618332882
Plan sponsor’s address 515 N. FLAGLER DRIVE SUITE 808, WEST PALM BEACH, FL, 33401
CARL DOMINO, INC. 401(K) PLAN 2014 510298651 2015-05-28 CARL DOMINO, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5618332882
Plan sponsor’s address 515 N. FLAGLER DRIVE SUITE 808, WEST PALM BEACH, FL, 33401
CARL DOMINO, INC. 401(K) PLAN 2013 510298651 2014-05-12 CARL DOMINO, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5618332882
Plan sponsor’s address 515 N FLAGLER DR. SUITE 808, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing MICHAEL J. DIXON
Valid signature Filed with authorized/valid electronic signature
CARL DOMINO, INC. 401(K) PLAN 2012 510298651 2013-06-05 CARL DOMINO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5618332882
Plan sponsor’s address 515 N FLAGLER DR. SUITE 808, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing MICHAEL J. DIXON
Valid signature Filed with authorized/valid electronic signature
CARL DOMINO, INC. 401(K) PLAN 2011 510298651 2012-05-29 CARL DOMINO, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5618332882
Plan sponsor’s address 251 ROYAL PALM WAY, SUITE 601, PALM BEACH, FL, 33480

Plan administrator’s name and address

Administrator’s EIN 510298651
Plan administrator’s name CARL DOMINO, INC.
Plan administrator’s address 251 ROYAL PALM WAY, SUITE 601, PALM BEACH, FL, 33480
Administrator’s telephone number 5618332882

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing MICHAEL J. DIXON
Valid signature Filed with authorized/valid electronic signature
CARL DOMINO, INC. 401(K) PLAN 2010 510298651 2011-06-30 CARL DOMINO, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5618332882
Plan sponsor’s address 251 ROYAL PALM WAY, SUITE 601, PALM BEACH, FL, 33480

Plan administrator’s name and address

Administrator’s EIN 510298651
Plan administrator’s name CARL DOMINO, INC.
Plan administrator’s address 251 ROYAL PALM WAY, SUITE 601, PALM BEACH, FL, 33480
Administrator’s telephone number 5618332882

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing MICHAEL J. DIXON
Valid signature Filed with authorized/valid electronic signature
CARL DOMINO, INC. 401(K) PLAN 2009 510298651 2010-09-28 CARL DOMINO, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5618332882
Plan sponsor’s address 251 ROYAL PALM WAY, SUITE 601, PALM BEACH, FL, 33480

Plan administrator’s name and address

Administrator’s EIN 510298651
Plan administrator’s name CARL DOMINO, INC.
Plan administrator’s address 251 ROYAL PALM WAY, SUITE 601, PALM BEACH, FL, 33480
Administrator’s telephone number 5618332882

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing MICHAEL J. DIXON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DOMINO CARL J President 220 S Quadrille Blvd., WEST PALM BEACH, FL, 33401
Domino Mason C Vice President 220 S Quadrille Blvd., WEST PALM BEACH, FL, 33401
DOMINO CARL J Agent 220 S Quadrille Blvd., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 220 S Quadrille Blvd., Ste 220, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 220 S Quadrille Blvd., Ste 220, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-01-16 220 S Quadrille Blvd., Ste 220, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-09-21 DOMINO, CARL J -
REINSTATEMENT 2004-11-11 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1994-10-05 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
CARL DOMINO,INC., and CARL DOMINO, Individually, Appellant(s) v. MICHAEL DIXON, et al., Appellee(s). 4D2024-0646 2024-03-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004091XXXX

Parties

Name CARL DOMINO, INC.
Role Appellant
Status Active
Representations Carl J. Domino
Name MICHAEL DIXON INC.
Role Appellee
Status Active
Representations Ingrid A. Castro, Renee' Smith
Name Carol Dixon
Role Appellee
Status Active
Representations Ingrid A. Castro
Name YOUR PLANNING PARTNER, LLC
Role Appellee
Status Active
Representations Renee' Smith, Ingrid A. Castro
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael Dixon
View View File
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael Dixon
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's August 23, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before September 30, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Amended Motion for Enlargement of Time
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's August 22, 2024 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
View View File
Docket Date 2024-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-27
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 64 Days to August 30, 2024
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Michael Dixon
Docket Date 2024-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Carl Domino, Inc.
View View File
Docket Date 2024-04-23
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 3937 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to June 24, 2024
Docket Date 2024-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Carl Domino, Inc.
Docket Date 2024-04-16
Type Record
Subtype Transcript
Description Transcript -- 39 pages
On Behalf Of Carl Domino, Inc.
Docket Date 2024-04-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-03-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Carl Domino, Inc.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 30, 2024 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
CARL DOMINO, INC. and CARL DOMINO, Individually VS MICHAEL DIXON, et al. 4D2021-2986 2021-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004091XXXXMBAH

Parties

Name Carl J. Domino
Role Appellant
Status Active
Name CARL DOMINO, INC.
Role Appellant
Status Active
Name MICHAEL DIXON INC.
Role Appellee
Status Active
Representations Renee M. Smith
Name Carol Dixon
Role Appellee
Status Active
Name YOUR PLANNING PARTNER, LLC
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Carl J. Domino
Docket Date 2022-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael Dixon
Docket Date 2022-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Michael Dixon
Docket Date 2022-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 6/17/22
Docket Date 2022-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carl J. Domino
Docket Date 2022-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/4/22
Docket Date 2022-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Carl J. Domino
Docket Date 2022-02-07
Type Record
Subtype Transcript
Description Transcript Received ~ 442 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellants’ January 26, 2022 notice of filing, appellants shall file the trial transcripts with the clerk of the lower tribunal for inclusion in the record on appeal within five (5) days from the date of this order.
Docket Date 2022-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL TRANSCRIPT
On Behalf Of Carl J. Domino
Docket Date 2021-11-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees' October 25, 2021 motion to dismiss is denied.
Docket Date 2021-11-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Carl J. Domino
Docket Date 2021-11-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including January 21, 2022. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2021-10-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
On Behalf Of Carl J. Domino
Docket Date 2021-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Carl J. Domino
Docket Date 2021-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Michael Dixon
Docket Date 2021-10-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carl J. Domino
Docket Date 2021-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANNIE MARIE DELGADO VS CARL DOMINO and FRIENDS OF CARL DOMINO 4D2016-4056 2016-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA000964XXXXMB

Parties

Name ANNIE MARIE DELGADO
Role Appellant
Status Active
Representations James R. Merola, R. EDWARD CAMPBELL
Name CARL DOMINO, INC.
Role Appellee
Status Active
Representations Scott Reuben Haft
Name FRIENDS OF CARL DOMINO
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 21, 2017 amended notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED.
On Behalf Of ANNIE MARIE DELGADO
Docket Date 2017-01-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's December 12, 2016 motion to stay is granted, and case number 4D16-4056 is stayed pending the resolution of case number 4D16-2636. Appellant shall file a status report in 4D16-4056 within five (5) days of this court's decision in 4D16-2636.
Docket Date 2016-12-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ANNIE MARIE DELGADO
Docket Date 2016-12-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ W/4D16-2636.
On Behalf Of ANNIE MARIE DELGADO
Docket Date 2016-12-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-12-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNIE MARIE DELGADO
Docket Date 2016-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANNIE MARIE DELGADO VS CARL DOMINO and FRIENDS OF CARL DOMINO 4D2016-2636 2016-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA000964XXXXMB

Parties

Name ANNIE MARIE DELGADO
Role Appellant
Status Active
Representations R. EDWARD CAMPBELL, James R. Merola
Name CARL DOMINO, INC.
Role Appellee
Status Active
Representations Scott Reuben Haft
Name FRIENDS OF CARL DOMINO
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-03-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 6, 2017, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANNIE MARIE DELGADO
Docket Date 2017-01-03
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 29, 2016 unopposed motion for extension of time is granted, and appellant shall serve the reply brief on or before January 13, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-12-29
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 ANNIE MARIE DELGADO
Docket Date 2016-12-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of CARL DOMINO
Docket Date 2016-12-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of CARL DOMINO
Docket Date 2016-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANNIE MARIE DELGADO
Docket Date 2016-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNIE MARIE DELGADO
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL DOMINO
Docket Date 2016-10-21
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 October 5, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2016-10-05
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 ANNIE MARIE DELGADO
Docket Date 2016-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (383 PAGES)
Docket Date 2016-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNIE MARIE DELGADO

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2017-01-24
Reg. Agent Change 2016-09-21
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617737810 2020-05-30 0455 PPP 220 S Quadrille Blvd, Ste 220, West Palm Beach, FL, 33401
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14592
Loan Approval Amount (current) 14592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14721.71
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State