Search icon

ROBINETTE HOMES SIGNATURE SERIES, INC. - Florida Company Profile

Company Details

Entity Name: ROBINETTE HOMES SIGNATURE SERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBINETTE HOMES SIGNATURE SERIES, 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: 30 May 1995 (30 years ago)
Document Number: P95000044293
FEI/EIN Number 650587700

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

Address: 500 HAWKS LANDING CIRCLE, PLANTATION, FL, 33324
Mail Address: 500 HAWKS LANDING CIRCLE, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINETTE FORD President 500 HAWKS LANDING CIRCLE, PLANTATION, FL, 33324
ROBINETTE FORD Secretary 500 HAWKS LANDING CIRCLE, PLANTATION, FL, 33324
ROBINETTE FORD Treasurer 500 HAWKS LANDING CIRCLE, PLANTATION, FL, 33324
ROBINETTE FORD Director 500 HAWKS LANDING CIRCLE, PLANTATION, FL, 33324
ADAMS KENT Vice President 500 HAWKS LANDING CIRCLE, PLANTATION, FL, 33324
ROBINETTE LAUREN Vice President 500 hawks landing circle, plantation, FL, 33324
ROBINETTE FORD Agent 500 HAWKS LANDING CIRCLE, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038661 HAWKS LANDING ACTIVE 2020-04-06 2025-12-31 - 151 N. NOB HILL ROAD, SUITE 233, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 500 HAWKS LANDING CIRCLE, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2001-04-17 500 HAWKS LANDING CIRCLE, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 500 HAWKS LANDING CIRCLE, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
HOWARD M. TALENFELD and JULIE ZOBEL TALENFELD VS ROBINETTE HOMES SIGNATURE SERIES, INC. 4D2017-1748 2017-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-001758 CACE 18

Parties

Name JULIE ZOBEL TALENFELD
Role Appellant
Status Active
Name HOWARD M. TALENFELD
Role Appellant
Status Active
Representations GARY M. FARMER, JR., GARY M FARMER, Mark Barish Schorr
Name ROBINETTE HOMES SIGNATURE SERIES, INC.
Role Appellee
Status Active
Representations C. Cory Mauro, William Sklar
Name Hon. Kathleen H. Roberts
Role Judge/Judicial Officer
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' April 19, 2018 "motion for rehearing by the panel and en banc" is denied; further, ORDERED that the appellee's April 20, 2018 motion to strike and response to motion for rehearing by the panel and en banc is denied.
Docket Date 2018-04-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ *AND* RESONSE TO MOTION FOR REHEARING BY THE PANEL AND EN BANC
On Behalf Of ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2018-04-20
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO STRIKE
On Behalf Of HOWARD M. TALENFELD
Docket Date 2018-04-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' April 13, 2018 motions for issuance of written opinion and tolling time to file motion for rehearing are denied.
Docket Date 2018-04-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of HOWARD M. TALENFELD
Docket Date 2018-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOWARD M. TALENFELD
Docket Date 2018-04-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ORDER TOLLING TIME TO FILE MOTION FOR REHEARING
On Behalf Of ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2018-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of HOWARD M. TALENFELD
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time
On Behalf Of HOWARD M. TALENFELD
Docket Date 2018-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's October 25, 2017 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filled by C. Cory Mauro is denied without prejudice to seek costs in the trial court.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellee's January 15, 2018 motion to reschedule oral argument is granted in part. Oral argument scheduled for March 20, 2018 is cancelled. However, the court has determined that it will dispense with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-01-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2018-01-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 20, 2018, at 9:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. 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 2017-12-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's November 22, 2017 motion to strike is denied.
Docket Date 2017-12-07
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of HOWARD M. TALENFELD
Docket Date 2017-11-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2017-11-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of HOWARD M. TALENFELD
Docket Date 2017-11-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-11-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of HOWARD M. TALENFELD
Docket Date 2017-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOWARD M. TALENFELD
Docket Date 2017-11-06
Type Response
Subtype Response
Description Response ~ MEMORANDUM IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEYS FEES
On Behalf Of HOWARD M. TALENFELD
Docket Date 2017-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 11/14/17
On Behalf Of HOWARD M. TALENFELD
Docket Date 2017-10-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (62 PAGES)
Docket Date 2017-10-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's October 25, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2017-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE IN OPPOSITION FILED 11/06/17
On Behalf Of ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2017-10-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ October 17, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HOWARD M. TALENFELD
Docket Date 2017-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2017-10-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's October 13, 2017 motion to supplement the record 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, Paragraph 1.
Docket Date 2017-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ September 15, 2017 motion for extension of time is granted, and appellees shall serve the answer brief on or before October 13, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2017-09-15
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 ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2017-08-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of HOWARD M. TALENFELD
Docket Date 2017-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HOWARD M. TALENFELD
Docket Date 2017-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOWARD M. TALENFELD
Docket Date 2017-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1920 PAGES
Docket Date 2017-06-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's June 13, 2017 order is vacated.
Docket Date 2017-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOWARD M. TALENFELD
Docket Date 2017-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBINETTE HOMES SIGNATURE, etc. and BETSY RAUCH VS OLGA VORONINA, et al. 4D2015-3701 2015-10-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-008694 (18)

Parties

Name BETSY RAUCH
Role Appellant
Status Active
Name ROBINETTE HOMES SIGNATURE SERIES, INC.
Role Appellant
Status Active
Representations Shawn R. Horwick
Name FLORIDA PRIME REALTY GROUP LLC
Role Appellee
Status Active
Name OLGA VORONINA
Role Appellee
Status Active
Representations Vincent Duffy, BEN SOLOMON
Name MIAMI ASSOCIATION OF REALTORS, INC.
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-03-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before March 11, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 21, 2016 motion for additional enlargement of time is granted, and appellants shall serve the initial brief and accompanying appendix within twenty (20) days from the date of this order. In addition, if the initial brief and appendix are 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 2016-01-21
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 ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 7, 2015 third motion for enlargement of time is granted, and appellants 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 2015-12-07
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 ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 10, 2015 second motion for enlargement of time is granted, and appellants shall serve the initial brief on or before December 7, 2015. 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 2015-11-10
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 ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2015-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 6, 2015 motion for enlargement of time is granted, and appellants shall serve the initial brief on or before November 10, 2015. 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 2015-10-06
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 ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2015-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-06
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 2015-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2015-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2240258603 2021-03-13 0455 PPS 500 Hawks Landing Cir, Plantation, FL, 33324-8241
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102521.05
Loan Approval Amount (current) 102521.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-8241
Project Congressional District FL-25
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103557.65
Forgiveness Paid Date 2022-03-16
3889917102 2020-04-12 0455 PPP 500 HAWKS LANDING CIR, PLANTATION, FL, 33324-8241
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106600
Loan Approval Amount (current) 106600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33324-8241
Project Congressional District FL-25
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107594.93
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State