Search icon

PRICE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PRICE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRICE HOLDINGS, 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: 02 Dec 1998 (26 years ago)
Document Number: P98000100274
FEI/EIN Number 650903377

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

Address: 2401 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL, 33431
Mail Address: 2401 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS PRICE DONNA President 2401 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
DOUGLAS PRICE DONNA Secretary 2401 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
DOUGLAS PRICE DONNA Director 2401 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
DEVLIN TIMOTHY R Agent C/O DASZKAL BOLTON LLP, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 C/O DASZKAL BOLTON LLP, 2401 N.W. BOCA RATON BLVD. STE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2002-01-30 DEVLIN, TIMOTHY R -
CHANGE OF PRINCIPAL ADDRESS 2000-07-26 2401 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2000-07-26 2401 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
JEFFREY FOSS, GERALD LAKIN, et al. VS ANDRADE REALTY COMPANY, etc., et al. 4D2011-3150 2011-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA016418XXXXMB

Parties

Name ARTHUR SCUOTTO
Role Appellant
Status Active
Name GERALD LAKIN
Role Appellant
Status Active
Name REBECCA BORNSTEIN
Role Appellant
Status Active
Name JEFFREY FOSS
Role Appellant
Status Active
Representations MATTHEW D. LEVY (DNU)
Name DORIS LAKIN
Role Appellant
Status Active
Name HENRY BORNSTEIN
Role Appellant
Status Active
Name PRICE HOLDINGS, INC.
Role Appellee
Status Active
Name MANUEL S. ANDRADE
Role Appellee
Status Active
Name DUNKIN' BRANDS, INC.
Role Appellee
Status Active
Name ANDRADE REALTY COMPANY
Role Appellee
Status Active
Representations Steven G. Schwartz, STEVEN J. LEITER
Name ANDRADE REALTY CORPORATION
Role Appellee
Status Active
Name JAI MELADI CORP.
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-09-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JEFFREY FOSS
Docket Date 2012-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS TO 10/5/12.
Docket Date 2012-07-31
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 JEFFREY FOSS
Docket Date 2012-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 8/6/12.
Docket Date 2012-06-12
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 JEFFREY FOSS
Docket Date 2012-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS.
Docket Date 2012-05-01
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 JEFFREY FOSS
Docket Date 2012-04-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 5/7/12
Docket Date 2012-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ 60 DAYS TO 4/2/12
Docket Date 2012-02-06
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 JEFFREY FOSS
Docket Date 2011-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS TO 2/1/12
Docket Date 2011-12-05
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 JEFFREY FOSS
Docket Date 2011-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-11-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Matthew D. Levy
Docket Date 2011-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY FOSS
Docket Date 2011-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State