Search icon

IMAGINE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: IMAGINE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGINE PROPERTIES, 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: 23 Mar 1994 (31 years ago)
Document Number: P94000022306
FEI/EIN Number 650490478

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

Address: 3440 Hollywood Ave., Suite 415, Hollywood, FL, 33021, US
Mail Address: 3440 Hollywood Ave., Suite 415, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHANDLER BRAD I Director 4700 Sheridan Street, Hollywood, FL, 33021
SCHANDLER BRAD I Agent 4700 Sheridan Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 3440 Hollywood Ave., Suite 415, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-10-15 3440 Hollywood Ave., Suite 415, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 4700 Sheridan Street, Suite J, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 1995-03-08 SCHANDLER, BRAD I -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000848214 LAPSED 2014-14524-CA-11 11TH CIRCUIT COURT 2015-07-14 2020-08-17 $39,284.42 MADISON BROSIA PORTER III, 13211 SW 67 STREET, MIAMI FL 33183

Court Cases

Title Case Number Docket Date Status
IMAGINE PROPERTIES, INC. VS MADISON BROSIA PORTER III AND JOELENE SCHIEFERDECKER 3D2016-1598 2016-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-14524

Parties

Name IMAGINE PROPERTIES, INC.
Role Appellant
Status Active
Representations Max R. Price
Name JOELENE SCHIEFERDECKER
Role Appellee
Status Active
Name MADISON BROSIA PORTER III
Role Appellee
Status Active
Representations Michael J. Farrar
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees under § 57.105, Fla. Stat. filed by appellees, it is ordered that said motion is granted and remanded to the trial court pursuant to Fla. R. App. P. 9.410 and section 57.105, Florida Statutes. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of IMAGINE PROPERTIES, INC.
Docket Date 2016-08-11
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of IMAGINE PROPERTIES, INC.
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the motion to dismiss is granted to and including August 12, 2016.
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to AEs' motion to dismiss appeal.
On Behalf Of IMAGINE PROPERTIES, INC.
Docket Date 2016-08-01
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT'S ORDER TO SHOW CAUSE OF AUG 1, 2016
On Behalf Of MADISON BROSIA PORTER III
Docket Date 2016-08-01
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant is ordered to file the order being appealed within ten (10) days from the date of this order. The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-07-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MADISON BROSIA PORTER III
Docket Date 2016-07-29
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss.
On Behalf Of MADISON BROSIA PORTER III
Docket Date 2016-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MADISON BROSIA PORTER III
Docket Date 2016-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 25, 2016.
Docket Date 2016-07-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 15-1870
On Behalf Of IMAGINE PROPERTIES, INC.
IMAGINE PROPERTIES, INC., VS MADISON BROSIA PORTER III, et al., 3D2015-1870 2015-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-14524

Parties

Name IMAGINE PROPERTIES, INC.
Role Appellant
Status Active
Representations Max R. Price
Name JOELENE SCHIEFERDECKER
Role Appellee
Status Active
Name MADISON BROSIA PORTER III
Role Appellee
Status Active
Name BRUCE I. YEGELWEL
Role Appellee
Status Active
Representations Michael J. Farrar
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-10-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of IMAGINE PROPERTIES, INC.
Docket Date 2015-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-09-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's motion seeking leave of Court to permit the trial court to consider appellant's Amended Sworn Emergency Motion to Vacate Partial Final Summary Judgment and Motion for Sanctions for Fraud Upon the Court is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order to permit the trial court to consider said motion.
Docket Date 2015-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion seeking leave of court to permit trial court to consider aa amended sworn motion to vacate partial final summary judgment and motion for sanctions for fraud upon the court (with attachments)
On Behalf Of IMAGINE PROPERTIES, INC.
Docket Date 2015-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion seeking leave of court to permit trial court to consider aa amended sworn motion to vacate partial final summary judgement and motion for sanctions
On Behalf Of IMAGINE PROPERTIES, INC.
Docket Date 2015-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 3, 2015.
Docket Date 2015-08-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of IMAGINE PROPERTIES, INC.
IMAGINE PROPERTIES, INC., VS ANTONIO L. CARVALHO, 3D2015-0289 2015-02-05 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-47348

Parties

Name IMAGINE PROPERTIES, INC.
Role Appellant
Status Active
Representations BRAD I. SCHANDLER, BRETT FEINSTEIN, DIANA SUN, DAVID W. KREMPA, Raoul D. Garcia
Name ANTONIO L. CARVALHO
Role Appellee
Status Active
Representations KATHERINE MONTANER-SIMPSON
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-09-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of IMAGINE PROPERTIES, INC.
Docket Date 2015-08-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IMAGINE PROPERTIES, INC.
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including July 17, 2015, with no further extensions allowed.
Docket Date 2015-06-16
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 IMAGINE PROPERTIES, INC.
Docket Date 2015-06-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ This cause is removed from the oral argument calendar of WEDNESDAY, JUNE 17, 2015 at 9:30 o'clock A.M., and is reset on TUESDAY, SEPTEMBER 15, 2015 at 9:30 o'clock A.M. with TEN (10) minutes each side for oral argument. Appellant¿s motion for an extension of time to file the reply brief is granted to and including June 19, 2015 with no further extensions allowed.
Docket Date 2015-05-26
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 IMAGINE PROPERTIES, INC.
Docket Date 2015-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to extend date of o/a
On Behalf Of IMAGINE PROPERTIES, INC.
Docket Date 2015-05-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-05-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANTONIO L. CARVALHO
Docket Date 2015-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANTONIO L. CARVALHO
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/14/15.
Docket Date 2015-04-08
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 ANTONIO L. CARVALHO
Docket Date 2015-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IMAGINE PROPERTIES, INC.
Docket Date 2015-03-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IMAGINE PROPERTIES, INC.
Docket Date 2015-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IMAGINE PROPERTIES, INC.
Docket Date 2015-02-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 20, 2015.
Docket Date 2015-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 3/19/15 (NON-FINAL)
Docket Date 2015-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended
On Behalf Of IMAGINE PROPERTIES, INC.
Docket Date 2015-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IMAGINE PROPERTIES, INC.
Docket Date 2015-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State