Search icon

ARENA WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: ARENA WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARENA WHOLESALE, 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: 16 Oct 1997 (27 years ago)
Document Number: P97000087523
FEI/EIN Number 593473066

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

Address: 1095 W Morse Blvd, Suite 100, Winter Park, FL, 32789, US
Mail Address: 1095 W Morse Blvd, Suite 100, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRADEEP President 9101 SOUTHERN BREEZE DR, ORLANDO, FL, 32836
PATEL DAKSHA P Vice President 9101 SOUTHERN BREEZE DR, ORLANDO, FL, 32836
PATEL DAKSHA P Secretary 9101 SOUTHERN BREEZE DR, ORLANDO, FL, 32836
Patel Samik Director 9101 Southern Breeze Drive, Orlando, FL, 32836
Scheid Karishma Director 400 W Morse Blvd, Winter Park, FL, 327894259
Scheid Karishma Agent 9101 SOUTHERN DR, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1095 W Morse Blvd, Suite 100, Suite 100, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 1095 W Morse Blvd, Suite 100, Suite 100, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-10-08 1095 W Morse Blvd, Suite 100, Suite 100, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Scheid, Karishma -

Court Cases

Title Case Number Docket Date Status
DAN HEALY AND PATRICIA HEALY, Appellants v. ARENA WHOLESALE, INC. AND PHIL DIAMOND, COUNTY COMPTROLLER OF ORANGE COUNTY, FLORIDA, Appellees. 6D2024-2816 2025-01-06 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-002715

Parties

Name DAN HEALY
Role Appellant
Status Active
Name Patricia Healy
Role Appellant
Status Active
Name ARENA WHOLESALE, INC.
Role Appellee
Status Active
Representations David Cohen
Name Philip Alan Diamond
Role Appellee
Status Active
Representations Michael Alan Paasch
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2025-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of DAN HEALY
View View File
DAN HEALY, PATRICIA HEALY AND KIAICO, INC., Appellant(s) v. ARENA WHOLESALE, INC., AND PHIL DIAMOND, COUNTY COMPTROLLER OF ORANGE COUNTY, FL. , Appellee(s). 6D2024-1815 2024-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-2715-O

Parties

Name DAN HEALY
Role Appellant
Status Active
Name PATRICIA HEALY
Role Appellant
Status Active
Name KIAICO, INC.
Role Appellant
Status Active
Name ARENA WHOLESALE, INC.
Role Appellee
Status Active
Name Philip Alan Diamond
Role Appellee
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description appellants mail returned 9/11/24, no good address.
Docket Date 2024-08-28
Type Order
Subtype Order
Description The notice of appeal that commenced this case has not been signed by Appellants as required under Florida Rule of General Practice and Judicial Administration 2.515. Appellants must file an amended notice of appeal that complies with rule 2.515.
View View File
Docket Date 2024-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of DAN HEALY
View View File
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-14
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellants have failed to respond to this Court's orders, and upon further consideration that Appellants have failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-08-27
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Kiaico, Inc. is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on the entity's behalf within twenty days from the date of this order, the case will be subject to dismissal.
View View File
BIN LIN VS MARTHA HAYNIE, ORANGE COUNTY COMPTROLLER, SCOTT RANDOLPH, ORANGE COUNTY TAX COLLECTOR, ARENA WHOLESALE, INC. AND RT-ROYAL INVESTMENTS, LLC 5D2016-4258 2016-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-011926-O

Parties

Name BIN LIN
Role Appellant
Status Active
Representations Patrick A. McGee
Name ARENA WHOLESALE, INC.
Role Appellee
Status Active
Name RT-T-ROYAL INVESTMENTS, LLC
Role Appellee
Status Active
Name SCOTT RANDOLPH, INC.
Role Appellee
Status Active
Name MARTHA HAYNIE
Role Appellee
Status Active
Representations HOWARD A. SPEIGEL, Lee N. Bernbaum, Michael A. Paasch, David S. Cohen
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-04-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-03-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BIN LIN
Docket Date 2017-02-27
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-02-15
Type Mediation
Subtype Other
Description Other ~ AE, RT-ROYAL INVESTMENTS, MEDIATION MOTION FOR SANCTIONS
On Behalf Of MARTHA HAYNIE
Docket Date 2017-02-13
Type Mediation
Subtype Other
Description Other ~ AE, ARENA WHOLESALE INC, MEDIATION MOTION FOR SANCTIONS
On Behalf Of MARTHA HAYNIE
Docket Date 2017-01-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-01-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of BIN LIN
Docket Date 2017-01-17
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of BIN LIN
Docket Date 2017-01-10
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MARTHA HAYNIE
Docket Date 2017-01-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA PATRICK A. MCGEE 0376299
On Behalf Of BIN LIN
Docket Date 2017-01-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-01-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MARTHA HAYNIE
Docket Date 2017-01-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARTHA HAYNIE
Docket Date 2016-12-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-12-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE HOWARD A. SPEIGEL 0144166
On Behalf Of MARTHA HAYNIE
Docket Date 2016-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTHA HAYNIE
Docket Date 2016-12-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID S. COHEN 970638
On Behalf Of MARTHA HAYNIE
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTHA HAYNIE
Docket Date 2016-12-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL A. PAASCH 0852805
On Behalf Of MARTHA HAYNIE
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTHA HAYNIE
Docket Date 2016-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 12/14/16
On Behalf Of BIN LIN
Docket Date 2016-12-15
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State