Search icon

AMERICAN EXPRESS COMPANY - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN EXPRESS COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Jun 1965 (60 years ago)
Branch of: AMERICAN EXPRESS COMPANY, NEW YORK (Company Number 188055)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 1986 (39 years ago)
Document Number: 818798
FEI/EIN Number 13-4922250

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

Address: 200 Vesey Street, New York, NY, 10285, US
Mail Address: 200 Vesey Street, New York, NY, 10285, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Lieberman Jessica Exec 200 Vesey Street, New York, NY, 10285
Radhakrishnan Ravi Exec 200 Vesey Street, New York, NY, 10285
Nowak John J Assi 200 Vesey Street, New York, NY, 10285
Kenel-Pierre Noelle Assi 200 Vesey Street, New York, NY, 10285
C T CORPORATION SYSTEM Agent -
Turnbull Douglas C Assi 200 Vesey Street, New York, NY, 10285
Bauer Thomas Assi 200 Vesey Street, New York, NY, 10285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 200 Vesey Street, New York, NY 10285 -
CHANGE OF MAILING ADDRESS 2024-04-22 200 Vesey Street, New York, NY 10285 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-25 C T CORPORATION SYSTEM -
AMENDMENT 1986-07-21 - -
AMENDMENT 1986-03-18 - -
AMENDMENT 1985-07-31 - -
AMENDMENT 1985-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000026617 TERMINATED 01-27608 SP 23 COUNTY COURT MIAMI DADE COUNTY 2004-03-08 2009-03-10 $2,800.00 ADRIANA P. BORYSOWSKI, 16508 N.E. 27TH AVE., NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
Maribel Fernandez, Petitioner(s) v. Quality Service Realty et al, Respondent(s) SC2024-1217 2024-08-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2024-0773;

Parties

Name Maribel Fernandez
Role Petitioner
Status Active
Name QUALITY SERVICE REALTY, INC.
Role Respondent
Status Active
Representations Louis C Senat
Name Robert Sucar
Role Respondent
Status Active
Name DREW S. SHERIDAN, P.A.
Role Respondent
Status Active
Representations Drew Stuart Sheridan
Name ANNETTE MARIE LOPEZ MUNOZ, P.A.
Role Respondent
Status Active
Name FIRST INTERNATIONAL TITLE, INC.
Role Respondent
Status Active
Representations Robert Rex Edwards
Name QUALITY RESEARCH SERVICES CORP
Role Respondent
Status Active
Name AMERICAN EXPRESS COMPANY
Role Respondent
Status Active
Representations Adam Ray Hoock
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name KEY INTERNATIONAL SALES LLC
Role Respondent
Status Active
Representations Jose Guillermo Sepulveda
Name Bank of America, N.A.
Role Respondent
Status Active
Representations Edward Paul Cuffe, Emily Yandle Rottmann, Jason Richard Bowyer

Docket Entries

Docket Date 2024-08-21
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-08-20
Type Brief
Subtype Juris Initial
Description "Notice of Filing Initial Brief" -- Placed with file.
On Behalf Of Maribel Fernandez
Docket Date 2024-08-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Notice of Appeal, treated as Notice to Invoke Discretionary Jurisdiction - Uncertified Copy filed 08/17/2024
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-08-19
Type Order
Subtype District Court of Appeal
Description District Court of Appeal - Filed 08/17/2024
View View File
Docket Date 2024-08-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 3rd District Court of Appeal on August 16, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Maribel Fernandez, Appellant(s), v. Quality Service Realty, Inc., et al., Appellee(s). 3D2024-0773 2024-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16580-CA-01

Parties

Name Maribel Fernandez
Role Appellant
Status Active
Name QUALITY SERVICE REALTY, INC.
Role Appellee
Status Active
Representations Louis C Senat
Name KEY INTERNATIONAL SALES LLC
Role Appellee
Status Active
Representations Jose Guillermo Sepulveda
Name Robert Sucar
Role Appellee
Status Active
Name DREW S. SHERIDAN, P.A.
Role Appellee
Status Active
Representations Drew Stuart Sheridan
Name ANNETTE MARIE LOPEZ MUNOZ, P.A.
Role Appellee
Status Active
Name FIRST INTERNATIONAL TITLE, INC.
Role Appellee
Status Active
Representations Robert Rex Edwards
Name QUALITY RESEARCH SERVICES CORP
Role Appellee
Status Active
Representations Robert Rex Edwards
Name AMERICAN EXPRESS COMPANY
Role Appellee
Status Active
Representations Adam Ray Hoock
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Emily Yandle Rottmann, Jason Richard Bowyer, Edward Paul Cuffe
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-08-21
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellees First International Title, LLC, and Quality Research Services Corp.'s Motion to Dismiss the Appeal with Prejudice is hereby denied as moot based on the Court's sua sponte Order dismissing the case for failure to comply.
View View File
Docket Date 2024-08-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-08-16
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to file an initial brief that complies with Florida Rule of Appellate Procedure 9.210, as previously ordered by the Court. LOGUE, C.J., and LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion by Appellees First International Title and Quality Research Services Corp. to Dismiss Appeal with Prejudice
On Behalf Of First International Title, Inc.
View View File
Docket Date 2024-07-22
Type Response
Subtype Response
Description Response
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-07-19
Type Order
Subtype Order
Description Pro se Appellant's Response filed on June 15, 2024, is hereby noted.
View View File
Docket Date 2024-07-16
Type Response
Subtype Response
Description Response
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellees', First International Title, LLC's, and Quality Research Services Corp.'s., and Bank of America's, Motions to Strike Initial Briefs are hereby granted, and the Initial Briefs are hereby stricken. Appellant may file an amended initial brief within twenty (20) days, compliant with Fla. R. App. P. 9.210.
View View File
Docket Date 2024-07-09
Type Brief
Subtype Answer Brief
Description Appellee Key International Sales, LLC's Answer Brief
On Behalf Of Key International Sales, LLC
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Express Company
View View File
Docket Date 2024-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-06-13
Type Motions Other
Subtype Motion To Strike
Description Appellee Bank of America's Motion To Strike Initial Brief
On Behalf Of Bank of America, N.A.
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Quality Service Realty, Inc.
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Key International Sales, LLC
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First International Title, Inc.
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
View View File
Docket Date 2024-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant-1 of 2
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed filed.
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-04-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0773. Related case: 24-0597. Order on appeal not attached. Certificate of service not provided.
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-09-06
Type Order
Subtype Order Striking Filing
Description Upon consideration, pro se Appellant's Initial Brief, and Notice of Appeal, both filed on August 22, 2024, are hereby stricken as unauthorized.
View View File
Docket Date 2024-08-22
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-06-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-04
Type Motions Other
Subtype Motion To Strike
Description Motion by Appellees First International Title and Quality Research Services Corp. to Strike Initial Brief
On Behalf Of First International Title, Inc.
View View File
Docket Date 2024-04-30
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
View View File
Maribel Fernandez, Appellant(s), v. Bank of America, N.A., et al., Appellee(s). 3D2024-0597 2024-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16580-CA-01

Parties

Name Maribel Fernandez
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name QUALITY SERVICE REALTY, INC.
Role Appellee
Status Active
Name KEY INTERNATIONAL SALES LLC
Role Appellee
Status Active
Name Robert Sucar
Role Appellee
Status Active
Name ANNETTE MARIE LOPEZ MUNOZ, P.A.
Role Appellee
Status Active
Name FIRST INTERNATIONAL TITLE, INC.
Role Appellee
Status Active
Name QUALITY RESEARCH SERVICES CORP
Role Appellee
Status Active
Name AMERICAN EXPRESS COMPANY
Role Appellee
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DREW S. SHERIDAN, P.A.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-03
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status. In confidential.
On Behalf Of Maribel Fernandez
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appealed not attached. No certificate of service.
On Behalf Of Maribel Fernandez
Docket Date 2024-04-24
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated April 3, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2024-04-03
Type Order
Subtype Order
Description Appellant is ordered to file, within ten (10) days from the date of this Order, an amended notice of appeal which complies with the Florida Rules of Appellate Procedure. Such amended notice of appeal shall include, without limitation, the name of the court to which the appeal is taken, the date(s) of rendition of the order(s) appealed, a conformed copy of the order(s) appealed, and a certificate of service indicating addresses of all parties in this appeal. See Fla. R. App. P. 9.110 (d) and Fla. R. App. P. 9.420.
View View File
CLIMAX AM LLC VS AMERICAN EXPRESS COMPANY 4D2022-1885 2022-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18029773

Parties

Name CLIMAX AM, LLC
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name AMERICAN EXPRESS COMPANY
Role Appellee
Status Active
Representations Ashley P. Hayes, Geri Howelle
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellee’s March 23, 2023 motion for sanctions pursuant to Florida Statutes section 57.105 is denied.
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-08
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant's May 5, 2023 motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2023-05-05
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Climax AM LLC
Docket Date 2023-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Climax AM LLC
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of Clerk - Broward
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Climax AM LLC
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Climax AM LLC
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 24, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 4, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Climax AM LLC
Docket Date 2023-04-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SANCTIONS
On Behalf Of Climax AM LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of American Express Company
Docket Date 2023-03-23
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **RESPONSE FILED 4/19/23** ***CONFIDENTIAL***
On Behalf Of American Express Company
Docket Date 2023-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Express Company
Docket Date 2023-03-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of American Express Company
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 21, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 23, 2023. 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 2023-02-21
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 American Express Company
Docket Date 2023-02-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s February 10, 2023 response, it is ORDERED that appellee’s January 30, 2023 motion to dismiss is denied. See Quest Diagnostics, Inc. v. Haynie, 320 So. 3d 171, 174 (Fla. 4th DCA 2021) (“As a general rule, Florida courts prefer to decide cases on the merits of the claims rather than on a technicality.”) (citing J.J.K. Int'l, Inc. v. Shivbaran, 985 So. 2d 66, 69 (Fla. 4th DCA 2008)); Forehand v. State, 264 So. 3d 333, 335 (Fla. 1st DCA 2019) (“It is well-established that dismissal of an appeal is an extreme sanction that is reserved for the most flagrant violations of the appellate rules.”) (citing Lindsey v. King, 894 So. 2d 1058, 1059 (Fla. 1st DCA 2005)).
Docket Date 2023-02-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Climax AM LLC
Docket Date 2023-01-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of American Express Company
Docket Date 2022-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Climax AM LLC
Docket Date 2022-12-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Climax AM LLC
Docket Date 2022-12-14
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, on or before December 27, 2022, 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 2022-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***STRICKEN***
On Behalf Of Climax AM LLC
Docket Date 2022-11-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 18, 2022 initial brief and November 21, 2022 motion for attorney’s fees are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of Climax AM LLC
Docket Date 2022-11-01
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 30, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 18, 2022. 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 2022-10-31
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 Climax AM LLC
Docket Date 2022-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1069 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-27
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 September 27, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 27, 2022. 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 2022-09-27
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 Climax AM LLC
Docket Date 2022-08-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Climax AM LLC
Docket Date 2022-08-26
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the abatement entered on July 13, 2022, is lifted and the above-styled appeal shall proceed; further,ORDERED that 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 will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2022-08-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-07-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Climax AM LLC
Docket Date 2022-07-13
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
MARCOS E. OROZCO a/k/a MARCOS OROZCO a/k/a MARCOS EDUARDO OROZCO a/k/a MARK E. OROZCO VS AMERICAN EXPRESS NATIONAL BANK f/k/a AMERICAN EXPRESS f/k/a AMERICAN EXPRESS CENTURION BANK 4D2022-1541 2022-06-07 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC011409

Parties

Name Marcos E. Orozco
Role Appellant
Status Active
Representations Gregory A. Light, Anthony Gonzalez
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Alisa M. Taormina, Scott Modlin, Brian C. Frontino
Name AMERICAN EXPRESS COMPANY
Role Appellee
Status Active
Name Hon. John J. Parnofiello
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 7, 2023 motion for entitlement of appellate attorney's fees and costs is denied.
Docket Date 2023-04-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Marcos E. Orozco
Docket Date 2023-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Marcos E. Orozco
Docket Date 2023-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marcos E. Orozco
Docket Date 2023-02-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/07/2023
Docket Date 2023-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Marcos E. Orozco
Docket Date 2023-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Express National Bank
Docket Date 2023-01-12
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 American Express National Bank
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s January 12, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 20, 2023. 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 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/16/2022
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Express National Bank
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Express National Bank
Docket Date 2022-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/16/2022
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marcos E. Orozco
Docket Date 2022-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 1 DAY TO 09/15/2022
Docket Date 2022-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marcos E. Orozco
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Marcos E. Orozco
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **Stricken**
On Behalf Of Marcos E. Orozco
Docket Date 2022-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/14/2022
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Express National Bank
Docket Date 2022-07-11
Type Record
Subtype Transcript
Description Transcript Received ~ 348 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Marcos E. Orozco
Docket Date 2022-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marcos E. Orozco
Docket Date 2022-06-07
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-10

CFPB Complaint

Date:
2025-01-23
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
In progress
Consumer Consent Provided:
Other
Date:
2025-01-23
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
In progress
Date:
2025-01-22
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-21
Issue:
Trouble using the card
Product:
Prepaid card
Company Response:
Closed with explanation
Date:
2025-01-21
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-05-23
Type:
Complaint
Address:
10401 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State