Search icon

PALM BEACH MINI GOLF INC.

Company Details

Entity Name: PALM BEACH MINI GOLF INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1993 (32 years ago)
Date of dissolution: 16 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: P93000014801
FEI/EIN Number 65-0394547
Address: 6585 S. MILITARY TRAIL, LAKE WORTH, FL 33463
Mail Address: 6585 S. MILITARY TRAIL, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DOSER, GERALD R Agent 3855 JONATHAN'S WAY, BOYNTON BEACH, FL 33436-5624

Director

Name Role Address
DOSER, GERALD R Director 3855 JONATHAN'S WAY, BOYNTON BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-16 No data No data
CHANGE OF MAILING ADDRESS 2012-01-06 6585 S. MILITARY TRAIL, LAKE WORTH, FL 33463 No data
REINSTATEMENT 2010-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-09 3855 JONATHAN'S WAY, BOYNTON BEACH, FL 33436-5624 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-13 6585 S. MILITARY TRAIL, LAKE WORTH, FL 33463 No data

Court Cases

Title Case Number Docket Date Status
MILITARY SELF STORAGE, LLC. VS PALM BEACH COMMUNITY BANK, et al. 4D2017-3882 2017-12-20 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
2014CA013888AO

Parties

Name MILITARY SELF STORAGE, LLC
Role Appellant
Status Active
Representations Daniel S. Weinger, Jonathan Mann, Robin Bresky
Name PALM BEACH MINI GOLF INC.
Role Appellee
Status Active
Name PALM BEACH COMMUNITY BANK
Role Appellee
Status Active
Representations J. Michael Burman, DANA L. SPADER, Philip M. Burlington, Francesco Antonio Zincone, MEGAN WEGERIF, Laurence S. Litow, Gary M. Dunkel
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's November 1, 2018 request for written opinion, motion for certification of conflict, motion for rehearing and rehearing en banc and motion for certification of a question of great public importance is denied.
Docket Date 2018-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-02
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR WRITTEN OPINION, MOTION FOR CERTIFICATION OF CONFLICT, MOTION FOR REHEARING AND REHEARING EN BANC, AND MOTION FOR CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ REQUEST FOR WRITTEN OPINION, MOTION FORCERTIFICATION OF CONFLICT, MOTION FOR REHEARINGAND REHEARING EN BANC, AND MOTION FOR CERTIFICATION OFA QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2018-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-21
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 2018-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2018-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 27, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply 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.
Docket Date 2018-08-27
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 MILITARY SELF STORAGE, LLC.
Docket Date 2018-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2018-08-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/29/18
Docket Date 2018-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's July 2, 2018 amended motion for final extension is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. 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.
Docket Date 2018-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***SEE AMENDED MOTION***
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/2/18
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' April 25, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/25/18
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-02-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2018-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1133 PAGES
Docket Date 2017-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2017-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-08
REINSTATEMENT 2010-10-10
ANNUAL REPORT 2009-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State