Search icon

TONY TORRES, INC. - Florida Company Profile

Company Details

Entity Name: TONY TORRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY TORRES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P97000067083
Address: 3120 BELVEDERE RD., WEST PALM BEACH, FL, 33406
Mail Address: 3120 BELVEDERE RD., WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES TONY Agent 3120 BELVEDERE RD., WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
68 YACHT CLUB LAND TRUST VS JPMORGAN CHASE BANK, N.A., et al. 4D2018-0188 2018-01-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA021709XXXXMB

Parties

Name 68 YACHT CLUB LAND TRUST
Role Appellant
Status Active
Representations Donna Greenspan Solomon
Name TONY TORRES, INC.
Role Appellee
Status Active
Name SCOTT GOLDSTEIN
Role Appellee
Status Active
Name COVERED BRIDGE CONDO ASSOCIATION, INC.
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations KRYSTA MATHEIS, NATAIJA BROWN, BRIAN CLAVELLE, GEORGANNA FRANTZIS, JALAL SHEHADEH, Lauren M. Heggestad, Elliot B. Kula, JOSHUA T.H. HAUSERMAN, William D. Mueller, ADAM A. WERNICK, James Randal Ackley, W. Aaron Daniel
Name MILAN BOYANICH
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-05-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO KU**
Docket Date 8888-03-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR TONY TORRES
Docket Date 8888-02-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR MILAN BOYANICH AND TONY TORRES **RETURNED MAIL FOR MILAN BOYANICH 2/27/18 & 3/6/18***
Docket Date 2222-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ *RETURNED MAIL FOR MILAN BOYANICH**
Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 68 YACHT CLUB LAND TRUST
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 3, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 29, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-05-03
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 68 YACHT CLUB LAND TRUST
Docket Date 2018-04-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2018-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2018-03-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 68 YACHT CLUB LAND TRUST
Docket Date 2018-03-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the initial 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 bookmarked in compliance with Rule 9.220(c)(3). 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 2018-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 68 YACHT CLUB LAND TRUST
Docket Date 2018-03-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 3/27/18***
On Behalf Of 68 YACHT CLUB LAND TRUST
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 20, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 26, 2018. 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 2018-02-20
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 68 YACHT CLUB LAND TRUST
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 29, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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 2018-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's January 29, 2018 jurisdictional brief and appellee's January 29, 2018 response, it is ORDERED sua sponte that the above-styled, non-final appeal shall proceed as to the "order denying (third) 'emergency' motion to vacate: certificate of title, certificate of sale, final judgment and writ of possession" entered December 13, 2017. The appeal is dismissed as to the final judgment of foreclosure rendered June 5, 2017.
Docket Date 2018-01-29
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 68 YACHT CLUB LAND TRUST
Docket Date 2018-01-29
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of 68 YACHT CLUB LAND TRUST
Docket Date 2018-01-29
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2018-01-29
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of 68 YACHT CLUB LAND TRUST
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-17
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal as to the “Final judgment of foreclosure” entered June 5, 2017 is timely, as the motion to vacate did not toll the time to appeal the judgment, Fla. R. App. P. 9.020(i), and how the order denying the motion to vacate is appealable, as it appears to be a third successive motion; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 68 YACHT CLUB LAND TRUST
Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit Articles 1997-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State