Search icon

LAW OFFICES OF JOSHUA G. GERSTIN, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JOSHUA G. GERSTIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF JOSHUA G. GERSTIN, P.A. 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: 16 Jul 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (16 years ago)
Document Number: P99000065647
FEI/EIN Number 650964801

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

Address: 40 SE 5TH ST., SUITE 610, BOCA RATON, FL, 33432
Mail Address: 40 SE 5TH ST., SUITE 610, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSTIN JOSHUA President 40 SE 5TH ST., SUITE 610, BOCA RATON, FL, 33432
GERSTIN JOSHUA Vice President 40 SE 5TH ST., SUITE 610, BOCA RATON, FL, 33432
GERSTIN JOSHUA Director 40 SE 5TH ST., SUITE 610, BOCA RATON, FL, 33432
GERSTIN JOSHUA G Agent 40 SE 5TH ST., BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094658 GERSTIN & ASSOCIATES ACTIVE 2011-10-20 2026-12-31 - 40 SE 5TH ST., SUITE 610, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 40 SE 5TH ST., SUITE 610, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 40 SE 5TH ST., SUITE 610, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2010-05-04 40 SE 5TH ST., SUITE 610, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
THE PINES OF DELRAY NORTH ASSOCIATION, INC. VS LAW OFFICES OF JOSHUA G. GERSTIN, P.A. 4D2020-1565 2020-07-09 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
502019CA005510

Parties

Name THE PINES OF DELRAY NORTH ASSOCIATION, INC.
Role Appellant
Status Active
Representations Warren R. Trazenfeld
Name LAW OFFICES OF JOSHUA G. GERSTIN, P.A.
Role Appellee
Status Active
Representations Jaclyn Behar, Sharita Young
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Pines of Delray North Association, Inc.
Docket Date 2020-07-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 27, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-07-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of The Pines of Delray North Association, Inc.
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 22, 2020 motion for extension is granted, and the time to comply with this court’s July 13, 2020 order is extended twenty (20) days from the date of this order.
Docket Date 2020-07-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "omnibus order on pending motions for partial summary judgment on count 1" is an appealable order, as count 2 remains pending. See Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Pines of Delray North Association, Inc.
Docket Date 2020-07-10
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Pines of Delray North Association, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64062.00
Total Face Value Of Loan:
64062.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64062
Current Approval Amount:
64062
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64821.97

Date of last update: 02 May 2025

Sources: Florida Department of State