Search icon

PHOENIX OF WEST COMMERCIAL, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX OF WEST COMMERCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX OF WEST COMMERCIAL, 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: 15 Feb 1999 (26 years ago)
Document Number: P99000015209
FEI/EIN Number 650900780

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

Address: 941-A Clint Moore Road, BOCA RATON, FL, 33487, US
Mail Address: 941-A Clint Moore Road, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINS GLENN President 941-A Clint Moore Road, BOCA RATON, FL, 33487
LEVINS GARY Vice President 941-A Clint Moore Road, BOCA RATON, FL, 33487
Levins Rachel M Vice President 941-A Clint Moore Road, BOCA RATON, FL, 33487
Lobello Russ Vice President 941-A Clint Moore Road, BOCA RATON, FL, 33487
LEVINS GLENN Agent 941-A Clint Moore Road, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 941-A Clint Moore Road, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-04-07 941-A Clint Moore Road, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 941-A Clint Moore Road, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2011-04-27 LEVINS, GLENN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000528095 ACTIVE CACE-20-015404 BROWARD COUNTY CIRCUIT COURT 2021-06-21 2026-10-18 $163298.60 WEST COM PLAZA, LLC, 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
NERINE BARRETT VS PHOENIX OF WEST COMMERCIAL, INC. 4D2021-2375 2021-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-20059

Parties

Name Nerine Barrett
Role Appellant
Status Active
Name PHOENIX OF WEST COMMERCIAL, INC.
Role Appellee
Status Active
Representations Ramon Emilio Javier
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension of time filed April 13, 2022, this court's April 7, 2022 order to show cause is discharged. Further,ORDERED that appellant’s motion for extension of time is granted, and appellant 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.
Docket Date 2022-04-13
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EXTENSION
On Behalf Of Nerine Barrett
Docket Date 2022-06-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. 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.
Docket Date 2022-04-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 4/14/22***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. 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.
Docket Date 2022-01-31
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant’s January 6, 2022 motion for reinstatement is granted, and the above–styled appeal is reinstated. Further, ORDERED that appellant's January 6, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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.
Docket Date 2022-01-06
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 Nerine Barrett
Docket Date 2022-01-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Nerine Barrett
Docket Date 2021-11-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-10-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. 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.
Docket Date 2021-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 696 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nerine Barrett
Docket Date 2021-08-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8045657001 2020-04-08 0455 PPP 941 A CLINT MOORE RD, BOCA RATON, FL, 33487-2802
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62035
Loan Approval Amount (current) 62035
Undisbursed Amount 0
Franchise Name Burger King
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-2802
Project Congressional District FL-23
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62818.51
Forgiveness Paid Date 2021-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State