Search icon

PEMBROKE PARK WAREHOUSES HOLDING COMPANY - Florida Company Profile

Company Details

Entity Name: PEMBROKE PARK WAREHOUSES HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEMBROKE PARK WAREHOUSES HOLDING COMPANY 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: 04 Dec 1992 (32 years ago)
Document Number: P92000009334
FEI/EIN Number 65-0373621

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

Address: 3850 HOLLYWOOD BLVD, SUITE 400, HOLLYWOOD, FL, 33021
Mail Address: 3850 HOLLYWOOD BLVD, SUITE 400, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNFELD ROBERT M President 3850 HOLLYWOOD BLVD # 400, HOLLYWOOD, FL, 33021
CORNFELD ROBERT M Secretary 3850 HOLLYWOOD BLVD # 400, HOLLYWOOD, FL, 33021
CORNFELD ROBERT M Director 3850 HOLLYWOOD BLVD # 400, HOLLYWOOD, FL, 33021
ZEMEL FRANKLIN L Agent C/O Saul Ewing, LLP, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092268 PEMBROKE PARK WAREHOUSES EXPIRED 2010-10-08 2015-12-31 - 3850 HOLLYWOOD BLVD. #400, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 C/O Saul Ewing, LLP, 200 EAST LAS OLAS BLVD., SUITE 1000, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-04-26 ZEMEL, FRANKLIN L -

Court Cases

Title Case Number Docket Date Status
PEMBROKE PARK WAREHOUSES HOLDING COMPANY, Appellant(s) v. PEMBROKE BUSINESS PARK, LLC, Appellee(s). 4D2024-3046 2024-11-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-008952

Parties

Name PEMBROKE PARK WAREHOUSES HOLDING COMPANY
Role Appellant
Status Active
Representations Franklin Lewis Zemel, Alan R Poppe
Name PEMBROKE BUSINESS PARK, LLC
Role Appellee
Status Active
Representations Richard B Warren, Michael Lawrence Grant, Jacob William Warren, Adam Jeffrey Richardson, Philip Mead Burlington
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to February 3, 2024
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Pembroke Business Park, LLC
Docket Date 2024-12-23
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's December 20, 2024 order is vacated.
View View File
Docket Date 2024-12-20
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's December 19, 2024 notices and response are 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."). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-12-19
Type Response
Subtype Response
Description Response to Jurisdictional Brief
On Behalf Of Pembroke Business Park, LLC
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pembroke Business Park, LLC
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pembroke Park Warehouses Holding Company
Docket Date 2024-12-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Pembroke Park Warehouses Holding Company
View View File
Docket Date 2024-12-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Pembroke Park Warehouses Holding Company
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description 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 (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that 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 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. 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 lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion to Expedite
Description ORDERED that appellant's December 3, 2024 motion for expedited briefing is denied.
View View File
Docket Date 2024-12-03
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedited Briefing
Docket Date 2024-12-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Pembroke Park Warehouses Holding Company
Docket Date 2024-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pembroke Park Warehouses Holding Company
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State