Search icon

PVP, INC.

Company Details

Entity Name: PVP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Nov 1995 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000087131
FEI/EIN Number 65-0634962
Address: 2073 S FEDERAL HWY., FORT LAUDERDALE, FL 33316
Mail Address: 2073 S FEDERAL HWY., FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ISENBERG, WILLIAM S Agent 2073 S. FEDERAL HWY, FORT LAUDERDALE, FL 33316

Director

Name Role Address
PUJARA, VIPIN Director 2073 S FEDERAL HWY., FORT LAUDERDALE, FL 33316
PUJARA, PURVIN Director 2073 S FEDERAL HWY., FORT LAUDERDALE, FL 33316
PUJARA, CHRISTINE Director 2073 S FEDERAL HWY., FORT LAUDERDALE, FL 33316

President

Name Role Address
PUJARA, PURVIN President 2073 S FEDERAL HWY., FORT LAUDERDALE, FL 33316

Secretary

Name Role Address
PUJARA, PURVIN Secretary 2073 S FEDERAL HWY., FORT LAUDERDALE, FL 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 2073 S FEDERAL HWY., FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2011-02-21 2073 S FEDERAL HWY., FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 2073 S. FEDERAL HWY, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2006-03-24 ISENBERG, WILLIAM S No data
AMENDMENT 1998-08-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000033487 LAPSED 2002-23457 (13) 17TH JUD. CIR. BROWARD COUNTY 2005-03-03 2010-03-15 $184,648.50 WEBER HOLDINGS, LLC, 3042 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FLORIDA 33308

Court Cases

Title Case Number Docket Date Status
FRED P. SENESI, etc. and GALLERIA ASSET, etc. VS PURVIN PUJARA, etc., et al. 4D2011-1485 2011-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-9892 CACE

Parties

Name FRED P. SENESI
Role Appellant
Status Active
Representations Christopher A. Sajdera
Name GALLERIA ASSET MANAGEMENT CORP
Role Appellant
Status Active
Name COASTAL INVESTMENT PROPERTIES LLC
Role Appellee
Status Active
Name U.S. TITLE & ESCROW INC.
Role Appellee
Status Active
Name PURVIN PUJARA
Role Appellee
Status Active
Representations William S. Isenberg
Name PVP, INC.
Role Appellee
Status Active
Name HON. MARC GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint)
Docket Date 2012-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-19
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2012-10-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of FRED P. SENESI
Docket Date 2012-10-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS; AS TO APPELLEE PUJARA.
Docket Date 2012-09-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of PURVIN PUJARA
Docket Date 2012-08-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-08-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of FRED P. SENESI
Docket Date 2012-08-09
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed
Docket Date 2012-08-06
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) (*AND ALTERNATIVELY* MOTION TO LIFT BANKRUPTCY STAY)
On Behalf Of FRED P. SENESI
Docket Date 2012-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO LIFT BANKRUPTCY STAY (*AND* RESPONSE TO S/C ORDER)
On Behalf Of FRED P. SENESI
Docket Date 2012-08-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ ("NOTICE OF FILING") DISCHARGE OF DEBTOR PURVIN PUJARA'S BANKRUPTCY
On Behalf Of FRED P. SENESI
Docket Date 2012-07-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS
Docket Date 2012-07-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS RE: BANKRUPTCY
Docket Date 2012-05-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ (NOTICE OF FILING)
On Behalf Of PURVIN PUJARA
Docket Date 2012-05-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ RE: PLEASE REMOVE FIRM FROM SERVICE LIST.
On Behalf Of FRED P. SENESI
Docket Date 2012-05-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS RE: BANKRUPTCY
Docket Date 2012-04-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FRED P. SENESI
Docket Date 2012-02-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ (NOTICE OF FILING)
On Behalf Of PURVIN PUJARA
Docket Date 2012-01-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-01-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-01-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS, APPELLEES; REGARDING BANKRUPTCY PROCEEDINGS.
Docket Date 2011-12-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PURVIN PUJARA
Docket Date 2011-12-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS
Docket Date 2011-08-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY PENDING T-
On Behalf Of PURVIN PUJARA
Docket Date 2011-08-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS
Docket Date 2011-05-16
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ 90 DAYS.
Docket Date 2011-05-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Christopher A. Sajdera
Docket Date 2011-05-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APLEE'S, PURVIN PUJARA, NOTICE OF BANKRUPTCY CASE FILING IN THE U.S. BANKRUPTCY COURT, SO. DISTRICT OF FLORIDA, CASE #11-17270-JKO
On Behalf Of FRED P. SENESI
Docket Date 2011-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRED P. SENESI

Documents

Name Date
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State