Entity Name: | PLAYERS OF PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLAYERS OF PALM BEACH, 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: | 10 Oct 1997 (27 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P97000087639 |
FEI/EIN Number |
650787044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1239 45TH ST, WEST PALM BEACH, FL, 33407, US |
Mail Address: | 1239 45TH ST, WEST PALM BEACH, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TINA MOHAMMAD | Director | 1239 45TH ST, West Palm Beach, FL, 33407 |
TINA MOHAMMAD | Agent | 1239 45TH ST, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 1239 45TH ST, WEST PALM BEACH, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 1239 45TH ST, WEST PALM BEACH, FL 33407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 1239 45TH ST, WEST PALM BEACH, FL 33407 | - |
CANCEL ADM DISS/REV | 2010-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000738367 | LAPSED | 502017CA012037X | PALM BEACH CIRCUIT COURT CLERK | 2019-10-28 | 2024-11-12 | $167,113.70 | NIKE USA, INC., AN OREGON CORPORATION DBA NIKE GOLF, ONE BOWERMAN DRIVE, BEAVERTON, OR 97005 |
J14000449016 | TERMINATED | 502012CA019198XXXXMB | 15TH JUDICIAL CIRCUIT COURT | 2014-02-19 | 2019-04-15 | $27,583.51 | JBH LIMITED COMPANY, LTD., 4280 PROFESSIONAL CENTER DR, SUITE 100, PALM BEACH GARDENS, FL 33410 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JBH LIMITED COMPANY, LTD VS PLAYERS OF PALM BEACH, INC., et al | 4D2019-2824 | 2019-09-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JBH LIMITED COMPANY, LTD. |
Role | Appellant |
Status | Active |
Representations | Robert W. Wilkins |
Name | MOHAMMAD TINA |
Role | Appellee |
Status | Active |
Name | PLAYERS OF PALM BEACH, INC. |
Role | Appellee |
Status | Active |
Representations | ADAM G. WASCH |
Name | Hon. Gerard Joseph Curley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JBH LIMITED COMPANY, LTD |
Docket Date | 2020-01-13 |
Type | Order |
Subtype | Order on Motion to Stay Issuance of Mandate |
Description | Order Denying Motion to Stay Issue Mandate ~ ****VACATED*** ORDERED that the appellant's December 24, 2019 motion to stay issuance of the mandate is denied. |
Docket Date | 2019-10-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 30, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-10-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-10-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JBH LIMITED COMPANY, LTD |
Docket Date | 2019-10-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1799 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-09-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | JBH LIMITED COMPANY, LTD |
Docket Date | 2019-09-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-09-11 |
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. |
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 502012CA019198XXXXMBAA |
Parties
Name | MOHAMMAD TINA |
Role | Appellant |
Status | Active |
Name | PLAYERS OF PALM BEACH, INC. |
Role | Appellant |
Status | Active |
Name | URBAN NAMEBRAND, INC. |
Role | Appellant |
Status | Active |
Representations | ADAM G. WASCH |
Name | JBH LIMITED COMPANY, LTD. |
Role | Appellee |
Status | Active |
Representations | Robert W. Wilkins |
Name | Hon. Richard Oftedal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-12-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-12-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-09-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | URBAN NAMEBRAND, INC. |
Docket Date | 2016-09-30 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | URBAN NAMEBRAND, INC. |
Docket Date | 2016-09-28 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion Serve Amended Brief ~ ORDERED that appellants' September 12, 2016 motion for leave to file amended initial brief is granted, an appellants shall file an amended initial brief and appendix within two (2) days from the date of this order. Further ORDERED that appellee may move for leave to file a sur-reply within five (5) days after the amended initial brief and appendix are filed, explaining why a sur-reply brief is necessary. |
Docket Date | 2016-09-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | URBAN NAMEBRAND, INC. |
Docket Date | 2016-09-22 |
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 September 19, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 26, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2016-09-19 |
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 | URBAN NAMEBRAND, INC. |
Docket Date | 2016-09-19 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR LEAVE TO FILE APPENDIX AND TO AMEND INITIAL BRIEF TO INCLUDE CITATIONS TO APPENDIX. |
On Behalf Of | JBH LIMITED COMPANY, LTD |
Docket Date | 2016-09-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, on or before September 29, 2016, to appellant's September 12, 2016 motion for leave to file appendix and to amend initial brief. |
Docket Date | 2016-09-12 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | URBAN NAMEBRAND, INC. |
Docket Date | 2016-08-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JBH LIMITED COMPANY, LTD |
Docket Date | 2016-08-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | JBH LIMITED COMPANY, LTD |
Docket Date | 2016-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ **AMENDED ORDER ISSUED 8/19/16**ORDERED that appellee's August 16, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2016-08-16 |
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 | JBH LIMITED COMPANY, LTD |
Docket Date | 2016-07-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | URBAN NAMEBRAND, INC. |
Docket Date | 2016-07-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 30, 2016 agreed motion for extension of time is granted, and appellants shall serve the initial brief on or before July 29, 2016. 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 | 2016-06-30 |
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 | URBAN NAMEBRAND, INC. |
Docket Date | 2016-06-21 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(i). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. |
Docket Date | 2016-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-06-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | URBAN NAMEBRAND, INC. |
Docket Date | 2016-06-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-05-03 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State