Search icon

IMAGINE PROPERTIES, INC.

Company Details

Entity Name: IMAGINE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Mar 1994 (31 years ago)
Document Number: P94000022306
FEI/EIN Number 65-0490478
Address: 3440 Hollywood Ave., Suite 415, Hollywood, FL 33021
Mail Address: 3440 Hollywood Ave., Suite 415, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

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

Director

Name Role Address
SCHANDLER, BRAD I Director 4700 Sheridan Street, Suite J 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 No data
CHANGE OF MAILING ADDRESS 2024-10-15 3440 Hollywood Ave., Suite 415, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 4700 Sheridan Street, Suite J, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 1995-03-08 SCHANDLER, BRAD I No data

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 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 Feb 2025

Sources: Florida Department of State