Search icon

OPTIMAX SERVICE CORP.

Company Details

Entity Name: OPTIMAX SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000045667
FEI/EIN Number 650920280
Address: 7040 W. PALMETTO PARK RD., SUITE 4-259, BOCA RATON, FL, 33433, 34
Mail Address: 7040 W. PALMETTO PARK RD., SUITE 4-259, BOCA RATON, FL, 33433, 34
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN EDWARD B Agent 54 S.W. BOCA RATON BLVD., BOCA RATON, FL, 33432

Director

Name Role Address
LIPSITZ BERNARD D Director 7572 REGENCY LAKE DR APT C-301, BOCA RATON, FL, 33433
BENDER DOUGLAS A Director 315 NE 69TH CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 7040 W. PALMETTO PARK RD., SUITE 4-259, BOCA RATON, FL 33433 34 No data
CHANGE OF MAILING ADDRESS 2009-04-26 7040 W. PALMETTO PARK RD., SUITE 4-259, BOCA RATON, FL 33433 34 No data

Court Cases

Title Case Number Docket Date Status
DIANE BENDER VS JACK SHATZ, et al. 4D2019-3013 2019-09-24 Closed
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
2013CA013330

Parties

Name DIANE BENDER
Role Appellant
Status Active
Representations Elliot B. Kula, W. Aaron Daniel, William D. Mueller, Fred A. Schwartz
Name Bank of America, N.A.
Role Appellee
Status Active
Name LANCASTER AUTO PARTS, INC.
Role Appellee
Status Active
Name DOUGLAS A BENDER
Role Appellee
Status Active
Name PRIVATE EQUITY REALTY LLC
Role Appellee
Status Active
Name OPTIMAX, INC.
Role Appellee
Status Active
Name JACK SHATZ
Role Appellee
Status Active
Representations Kathryn L. Ender, Jeffrey C. Weinstein, Joseph Noa, Keith A. Goldbaum, David Michael Hawthorne
Name OPTIMAX SERVICE CORP.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 30, 2020 motion for extension of time is granted, and appellant shall file the motion for rehearing on or before August 6, 2020.
Docket Date 2020-07-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ WITHIN WHICH TO FILE MOTION FOR REHEARING
On Behalf Of DIANE BENDER
Docket Date 2020-07-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s April 1, 2020 request for oral argument is denied.
Docket Date 2020-07-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DIANE BENDER
Docket Date 2020-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIANE BENDER
Docket Date 2020-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JACK SHATZ
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ March 16, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 20, 2020. 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 2020-03-16
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 JACK SHATZ
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's February 10, 2020 response, it is ORDERED that appellees’ motion for extension of time to file the answer brief is granted in part. Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclosure appellees’ right to file a brief of otherwise participate in this appeal.
Docket Date 2020-02-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION FOR A 45-DAY EXTENSION OF TIME TO SERVE ANSWER BRIEF IN THIS NON-FINAL APPEAL
On Behalf Of DIANE BENDER
Docket Date 2020-02-07
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 JACK SHATZ
Docket Date 2020-01-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JACK SHATZ
Docket Date 2020-01-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DIANE BENDER
Docket Date 2020-01-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DIANE BENDER
Docket Date 2020-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 01/23/2020**
On Behalf Of DIANE BENDER
Docket Date 2019-12-05
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellant's December 4, 2019 “motion to reestablish the briefing schedule based on (i) trial court’s entry of corrected order and (ii) appellant’s filing of amended notice of appeal” is granted. Appellant shall file the amended initial brief on or before January 8, 2020.
Docket Date 2019-12-04
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ MOTION TO REESTABLISH THE BRIEFING SCHEDULE
On Behalf Of DIANE BENDER
Docket Date 2019-12-02
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ Upon consideration of appellees' November 21, 2019 notice of filing, it is ORDERED that appellant's November 6, 2019 "motion (at trial court's direction) for extension of relinquishment of jurisdiction and motion for clarification of scope of relinquishment" and appellees' November 14, 2019 unopposed motion for extension of relinquishment period are granted in part. Relinquishment of jurisdiction to the trial court is granted nunc pro tunc to November 18, 2019. This case shall proceed as to the "corrected order on motion to quash writ of garnishment" rendered November 18, 2019. Appellant's request for clarification of scope of relinquishment is denied.
Docket Date 2019-11-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (SECOND AMENDED)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of DIANE BENDER
Docket Date 2019-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT'S CORRECTED ORDER ON MOTION TO QUASH WRIT OF GARNISHMENT
On Behalf Of JACK SHATZ
Docket Date 2019-11-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **SEE 12/02/2019 ORDER** OF RELINQUISHMENT PERIOD
On Behalf Of JACK SHATZ
Docket Date 2019-11-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **SEE 12/02/2019 ORDER** OF RELINQUISHMENT OF JURISDICTION AND MOTION FOR CLARIFICATION OF SCOPE OF RELINQUISHMENT
On Behalf Of DIANE BENDER
Docket Date 2019-10-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS OR ABATE APPEAL
On Behalf Of DIANE BENDER
Docket Date 2019-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR ABATE APPEAL
On Behalf Of JACK SHATZ
Docket Date 2019-10-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DIANE BENDER
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JACK SHATZ
Docket Date 2019-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DIANE BENDER
Docket Date 2019-10-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the October 10, 2019 motion of Ashley P. Singrossi, counsel for appellant, to withdraw as counsel is granted.
Docket Date 2019-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DIANE BENDER
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 7, 2019 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before October 15, 2019. In addition, if the initial brief and appendix are 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 2019-10-07
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 DIANE BENDER
Docket Date 2019-09-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON APPEAL
On Behalf Of DIANE BENDER
Docket Date 2019-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DIANE BENDER
Docket Date 2019-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANE BENDER
Docket Date 2019-10-30
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ Upon consideration of appellant's October 18, 2019 response, it is ORDERED that appellees' October 15, 2019 motion to dismiss or abate appeal is granted in part and denied in part. The motion to dismiss is denied. See Fla. R. App. P. 9.130(a)(3)(C)(ii) (permitting this court to review nonfinal orders that determine “the right to immediate possession of property, including but not limited to orders that grant, modify, dissolve, or refuse to grant, modify, or dissolve writs of replevin, garnishment, or attachment” (emphasis added)). The motion to abate is granted. Jurisdiction is relinquished to the trial court for fifteen (15) days for the purpose of disposing of the pending “motion to correct order on motion to quash writ of garnishment.” Appellees shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellees to request an extension of time by proper motion to this court. This case is stayed and shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.

Documents

Name Date
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-07-17
ANNUAL REPORT 2000-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State