Search icon

STEVEN G. MAUTNER, D.D.S., P.A.

Company Details

Entity Name: STEVEN G. MAUTNER, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 1992 (33 years ago)
Document Number: V37264
FEI/EIN Number 65-0350225
Address: 5609 NW 29TH ST, MARGATE, FL 33063
Mail Address: 5609 NW 29TH ST, MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAVENDER, JOEL R. Agent 2300 E LAS OLAS BLVD, 4TH FL, FT LAUDERDALE, FL 33301

President

Name Role Address
MAUTNER, STEVEN G President 5609 NW 29TH ST, MARGATE, FL 33063

Secretary

Name Role Address
MAUTNER, STEVEN G Secretary 5609 NW 29TH ST, MARGATE, FL 33063

Treasurer

Name Role Address
MAUTNER, STEVEN G Treasurer 5609 NW 29TH ST, MARGATE, FL 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 5609 NW 29TH ST, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2013-03-26 5609 NW 29TH ST, MARGATE, FL 33063 No data

Court Cases

Title Case Number Docket Date Status
STEVEN G. MAUTNER AND STEVEN G. MAUTNER, D.D.S., P.A. VS BARBARA MAUTNER 4D2017-0456 2017-02-14 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007DR012382 SB FY

Parties

Name STEVEN G. MAUTNER, D.D.S., P.A.
Role Appellant
Status Active
Name STEVEN G. MAUTNER
Role Appellant
Status Active
Representations JENNIFER COLSON, Gregg Paley
Name BARBARA MAUTNER
Role Appellee
Status Active
Representations WARGO & FRENCH, LLP, David Hirschberg, James S. Cunha, JUDITH M. MERCIER, JOHN A. BARRY, Patrick G. Brugger, Taryn G. Sinatra, Stephen B. Gebeloff, Daniel Lustig, Amy A. Hinkler, Peter L. Gladstone, JEFFREY A. WEISSMAN, BARRY JAY GLICKMAN, LUIS JAVIER GONZALEZ, Michael J. Pike, John B. Kent
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-12
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO REVIEW.
On Behalf Of STEVEN G. MAUTNER
Docket Date 2017-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 24, 2017 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellee's April 17, 2017 motion for extension is moot.
Docket Date 2017-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STEVEN G. MAUTNER
Docket Date 2017-04-17
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s April 12, 2017 emergency motion for review is denied.
Docket Date 2017-04-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EOT TO FILE ANSWER BRIEF.
On Behalf Of BARBARA MAUTNER
Docket Date 2017-04-17
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 BARBARA MAUTNER
Docket Date 2017-04-13
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants' April 12, 2017 request for emergency treatment is denied. The court will handle the filing in the ordinary course of business. No motion for rehearing shall be entertained.
Docket Date 2017-04-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of STEVEN G. MAUTNER
Docket Date 2017-04-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ INITIAL.
On Behalf Of STEVEN G. MAUTNER
Docket Date 2017-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVEN G. MAUTNER
Docket Date 2017-03-07
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 February 23, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 2017-02-23
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 STEVEN G. MAUTNER
Docket Date 2017-02-17
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE LIST.
On Behalf Of STEVEN G. MAUTNER
Docket Date 2017-02-15
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 2017-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN G. MAUTNER
Docket Date 2017-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6759347103 2020-04-14 0455 PPP 5609 NW 29th St, MARGATE, FL, 33063-1531
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94778.25
Loan Approval Amount (current) 94778.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33063-1531
Project Congressional District FL-23
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95798.74
Forgiveness Paid Date 2021-05-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State