Search icon

CINDY GOLDSTEIN, INC.

Company Details

Entity Name: CINDY GOLDSTEIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000015656
FEI/EIN Number 650821628
Address: 150 N. UNIVERSITY DR., SUITE 200, PLANTATION, FL, 33324
Mail Address: 3110 NW 101 AVE., SUNRISE, FL, 33351
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSTEIN CINDY Agent 3110 NW 101 AVE, SUNRISE, FL, 33351

Vice President

Name Role Address
ROSENBERG MYRA Vice President 2603 NW 103 AV 103, SUNRISE, FL, 33322

President

Name Role Address
GOLDSTEIN CINDY President 3110 NORTHWEST 101 AVENUE, SUNRISE, FL, 33351

Secretary

Name Role Address
GOLDSTEIN CINDY Secretary 3110 NORTHWEST 101 AVENUE, SUNRISE, FL, 33351

Treasurer

Name Role Address
GOLDSTEIN CINDY Treasurer 3110 NORTHWEST 101 AVENUE, SUNRISE, FL, 33351

Director

Name Role Address
GOLDSTEIN CINDY Director 3110 NORTHWEST 101 AVENUE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2000-10-19 150 N. UNIVERSITY DR., SUITE 200, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-17 150 N. UNIVERSITY DR., SUITE 200, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1999-03-29 GOLDSTEIN, CINDY No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-29 3110 NW 101 AVE, SUNRISE, FL 33351 No data

Court Cases

Title Case Number Docket Date Status
DIVYA KHULLAR, Appellant(s) v. CINDY A. GOLDSTEIN, P.A., et al., Appellee(s). 4D2024-0565 2024-03-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-006638

Parties

Name KHULLAR P.A.
Role Appellant
Status Active
Representations Divya Khullar
Name Divya Khullar
Role Appellant
Status Active
Representations Bart Houston, Barry Gilbert Roderman, Alexander Gabriel Lewitt
Name KHULLAR LAW PLLC
Role Appellant
Status Active
Representations Divya Khullar
Name Sanford Roy Topkin
Role Appellee
Status Active
Name CINDY GOLDSTEIN, INC.
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Cindy A. Goldstein, P.A.
Role Appellee
Status Active
Representations Cindy Allison Goldstein, Gregg Alan Silverstein

Docket Entries

Docket Date 2024-05-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Divya Khullar
Docket Date 2024-11-26
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, as to the progress of the bankruptcy proceedings as to Divya Khullar.
View View File
Docket Date 2024-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description ORDERED that the above-styled appeal is dismissed as to Khullar PA and Khullar Law only.
View View File
Docket Date 2024-05-17
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of Cindy A. Goldstein, P.A.
Docket Date 2024-09-27
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of Cindy A. Goldstein, P.A.
Docket Date 2024-09-24
Type Order
Subtype Order Bankruptcy
Description A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) ("Comfort orders serve a valuable purpose. The orders are entered primarily for a third party's benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure."). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties' request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
View View File
Docket Date 2024-09-21
Type Misc. Events
Subtype Docketing Statement
Description Appellants' Statement of No Standing to File Initial Brief
On Behalf Of Divya Khullar
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' September 3, 2024 motion for extension of time to file the initial brief is denied. Appellants shall file the initial brief within ten (10) days from the date of this order. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice.
View View File
Docket Date 2024-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 19, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-08-20
Type Response
Subtype Response
Description Response to Appellants' Motion for Extension of Time
Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' July 15, 2024 motion for extension 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.
View View File
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-21
Type Order
Subtype Order
Description ORDERED that the stay is lifted. Appellants shall file the initial brief within twenty-two (22) days from the date of this order.
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing Bankruptcy Order
Docket Date 2024-06-18
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Divya Khullar
Docket Date 2024-06-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO July 10, 2024.
Docket Date 2024-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Divya Khullar
Docket Date 2024-05-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that this court's May 13, 2024 order to show cause is discharged.
View View File
Docket Date 2024-05-17
Type Response
Subtype Response
Description Appellants' Amended Response to Order to Show Cause for Failure to Timely Transmit the Record on Appeal
On Behalf Of Divya Khullar
Docket Date 2024-05-10
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-05-09
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO June 10, 2024.
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Divya Khullar
Docket Date 2024-04-19
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Divya Khullar
Docket Date 2024-04-03
Type Notice
Subtype Notice of Filing
Description Notice of Suspension of Appellants' Attorney, Divya Khullar by Florida Supreme Court
On Behalf Of Khullar, P.A.
Docket Date 2024-03-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-12
Type Response
Subtype Response
Description Response to Order Directing a Status Report
On Behalf Of Divya Khullar
Docket Date 2024-12-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 10, 2024 response to order directing a status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-12-10
Type Response
Subtype Response
Description Response to Order Directing Status Report
On Behalf Of Divya Khullar
Docket Date 2024-10-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants Khullar P.A. and Khullar Law, LLC. in the above-styled case is directed to show cause in writing, if any there be, on or before November 3, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-09-27
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' September 27, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellants with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellants. Appellees may re-file the document with a proper certificate of service which indicates service on the Appellants within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-05-15
Type Record
Subtype Record on Appeal
Description Record on Appeal --2230 Pages
On Behalf Of Broward Clerk
Docket Date 2024-05-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Record on Appeal
View View File

Documents

Name Date
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-29
Domestic Profit 1998-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State