Search icon

ISLAND HOSPITALITY FLORIDA MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND HOSPITALITY FLORIDA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND HOSPITALITY FLORIDA MANAGEMENT, 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: 18 Mar 1998 (27 years ago)
Date of dissolution: 24 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: P98000026081
FEI/EIN Number 650826461

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

Address: 50 COCOANUT ROW, STE 200, PALM BEACH, FL, 33480
Mail Address: 50 COCOANUT ROW, STE 200, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLAK ROGER S Manager 50 COCOANUT ROW STE 200, PALM BEACH, FL, 33480
BACHMAN BARBARA T Manager 50 COCOANUT ROW STE 200, PALM BEACH, FL, 33480
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-24 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ISLAND HOSPITALITY FLORIDA MANAGEME. CONVERSION NUMBER 100000147911
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 50 COCOANUT ROW, STE 200, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2011-03-29 50 COCOANUT ROW, STE 200, PALM BEACH, FL 33480 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2007-06-27 ISLAND HOSPITALITY FLORIDA MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-06-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-06-27 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1999-01-07 INNKEEPERS HOSPITALITY FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000050403 TERMINATED 1000000730884 PALM BEACH 2017-01-04 2027-01-26 $ 945.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
WILLIAM SALUS VS ISLAND HOSPITALITY FLORIDA MANAGEMENT, INC. 4D2018-3222 2018-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-006971

Parties

Name WILLIAM SALUS
Role Appellant
Status Active
Representations Lawrence J. McGuinness
Name ISLAND HOSPITALITY FLORIDA MANAGEMENT, INC.
Role Appellee
Status Active
Representations Paige Newman, Kristen D. Perkins
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's January 30, 2020 motion for rehearing is denied. Further,ORDERED that appellee’s February 19, 2020 stipulation is stricken as unauthorized. Fla. R. App. P. 9.350(a).
Docket Date 2020-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ ***STRICKEN SEE 2/21/20 ORDER***
On Behalf Of ISLAND HOSPITALITY FLORIDA MANAGEMENT, INC.
Docket Date 2020-01-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ISLAND HOSPITALITY FLORIDA MANAGEMENT, INC.
Docket Date 2020-01-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM SALUS
Docket Date 2019-07-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ISLAND HOSPITALITY FLORIDA MANAGEMENT, INC.
Docket Date 2019-06-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of WILLIAM SALUS
Docket Date 2019-06-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of WILLIAM SALUS
Docket Date 2019-05-24
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellant’s May 14, 2019 response in opposition, it is ORDERED that appellant’s April 29, 2019 motion to strike is granted, and appellant’s initial brief, filed on February 11, 2019, and amended appendix, filed on February 14, 2019, are stricken from the docket without prejudice to appellant filing a motion to take judicial notice of documents pursuant to section 90.202(6), Florida Statutes (2018). Further, ORDERED that appellant shall file an amended initial brief and appendix which only contain and reference documents included in the record on appeal within ten (10) days from the date of this order.
Docket Date 2019-05-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
On Behalf Of WILLIAM SALUS
Docket Date 2019-04-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ THE INITIAL BRIEF AND AMENDED APPENDIX FOR CITATION TO AND RELIANCE ON NONRECORD MATERIAL
On Behalf Of ISLAND HOSPITALITY FLORIDA MANAGEMENT, INC.
Docket Date 2019-04-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/06/2019
Docket Date 2019-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ISLAND HOSPITALITY FLORIDA MANAGEMENT, INC.
Docket Date 2019-03-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the joint stipulation for substitution of counsel filed March 27, 2019, the law firm of Lewis, Brisbois, Bisgaard & Smith, LLP is substituted for the law firm of Hinshaw & Culbertson LLP as counsel for appellee in the above-styled cause.
Docket Date 2019-03-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of ISLAND HOSPITALITY FLORIDA MANAGEMENT, INC.
Docket Date 2019-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/04/2019
Docket Date 2019-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ISLAND HOSPITALITY FLORIDA MANAGEMENT, INC.
Docket Date 2019-02-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN FROM DOCKET. SEE 05/24/2019 ORDER.** (AMENDED)
On Behalf Of WILLIAM SALUS
Docket Date 2019-02-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant'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 properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, was not bookmarked in compliance with Rule 9.220(c)(3), and contains condensed transcripts. 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 2019-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN FROM DOCKET. SEE 05/24/2019 ORDER.**
On Behalf Of WILLIAM SALUS
Docket Date 2019-02-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of WILLIAM SALUS
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of WILLIAM SALUS
Docket Date 2019-02-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 02/11/2019
Docket Date 2019-01-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIAM SALUS
Docket Date 2019-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 662 PAGES (PAGES 1-655)
On Behalf Of Clerk - Broward
Docket Date 2019-01-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on January 8, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-01-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of WILLIAM SALUS
Docket Date 2019-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 02/06/2019
Docket Date 2018-11-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ATTACHED FINAL JUDGMENT
On Behalf Of WILLIAM SALUS
Docket Date 2018-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-31
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. 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.
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM SALUS
Docket Date 2018-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Conversion 2014-12-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-11-09
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State