Search icon

LIST INDUSTRIES INC.

Branch

Company Details

Entity Name: LIST INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 19 Oct 1977 (47 years ago)
Branch of: LIST INDUSTRIES INC., ILLINOIS (Company Number CORP_38292609)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: 839332
FEI/EIN Number 36-2391343
Address: 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442
Mail Address: 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
62582 Active U.S./Canada Manufacturer 1982-10-22 2021-08-02 No data No data

Contact Information

POC ROBERT ESPINEIRA
Phone +1 772-621-4201
Fax +1 772-621-4277
Address 401 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442 1707, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
LIST, BRADEN R Agent 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442

President

Name Role Address
LIST, HERBERT A, Jr. President 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
LIST, HERBERT A, Jr. Secretary 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
LIST, HERBERT A, Jr. Treasurer 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
LIST, BRADEN R Vice President 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442
LIST, COLIN N Vice President 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117097 HALLOWELL ACTIVE 2019-10-30 2029-12-31 No data 401 JIM MORAN BOULEVARD, DEERFIELD BEACH, FL, 33442
G19000117102 ART METAL PRODUCTS ACTIVE 2019-10-30 2029-12-31 No data 401 JIM MORAN BOULEVARD, DEERFIELD BEACH, FL, 33442
G19000117106 BROWARD CUSTOM WOODWORK ACTIVE 2019-10-30 2029-12-31 No data 401 JIM MORAN BOULEVARD, DEERFIELD BEACH, FL, 33442
G19000117096 LIST HALLOWELL ACTIVE 2019-10-30 2029-12-31 No data 401 JIM MORAN BOULEVARD, DEERFIELD BEACH, FL, 33442
G19000117100 FORT KNOX STORAGE ACTIVE 2019-10-30 2029-12-31 No data 401 JIM MORAN BOULEVARD, DEERFIELD BEACH, FL, 33442
G19000117109 FAMOUS LOCKERS EXPIRED 2019-10-30 2024-12-31 No data 401 JIM MORAN BOULEVARD, DEERFIELD BEACH, FL, 33442
G12000073926 STORAGECRAFT ACTIVE 2012-07-25 2027-12-31 No data 401 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
MERGER 2019-12-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000199523
NAME CHANGE AMENDMENT 2017-06-15 LIST INDUSTRIES INC. No data
CHANGE OF MAILING ADDRESS 2017-02-03 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2017-02-03 LIST, BRADEN R No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442 No data
MERGER 2006-08-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000058823
MERGER 2006-02-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000055439
REINSTATEMENT 1999-11-22 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000345000 TERMINATED 08-003607 COSO 61 BROWARD COUNTY 2008-10-08 2013-10-21 $16743.05 FEDEX NATIONAL LTL, INC F/K/A WATKINS MOTOR LINES, INC., 333 EAST LEMON STREET, LAKELAND, FL 33801

Court Cases

Title Case Number Docket Date Status
PHITEAU DALIEN VS LIST INDUSTRIES, INC. SC2013-0691 2013-04-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-9372 18

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-2802

Parties

Name PHITEAU DALIEN
Role Petitioner
Status Active
Representations Pamela Beckham, Ronald David Rodman
Name LIST INDUSTRIES INC.
Role Respondent
Status Active
Representations SHARON C. DEGNAN
Name HON. PATTI ENGLANDER HENNING, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-05-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LIST INDUSTRIES, INC.
Docket Date 2013-04-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-04-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-04-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of PHITEAU DALIEN
Docket Date 2013-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PHITEAU DALIEN
LIST INDUSTRIES, INC. VS PHITEAU DALIEN 4D2011-2802 2011-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-9372 18

Parties

Name LIST INDUSTRIES INC.
Role Appellant
Status Active
Representations Sharon C. Degnan
Name PHITEAU DALIEN
Role Appellee
Status Active
Representations Pamela Beckham, RONALD D. RODMAN
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC13-691 DENIED
Docket Date 2013-04-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC13-691
Docket Date 2013-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Notice of Discretionary Jurisdiction sent to Supreme Court
Docket Date 2013-04-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of PHITEAU DALIEN
Docket Date 2013-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee's motion filed February 6, 2013, for rehearing en banc, rehearing, and certification is hereby denied.
Docket Date 2013-02-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING ETC..
On Behalf Of LIST INDUSTRIES, INC.
Docket Date 2013-02-06
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (M)
On Behalf Of PHITEAU DALIEN
Docket Date 2013-02-06
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ (M) T -
On Behalf Of PHITEAU DALIEN
Docket Date 2013-01-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-10-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of LIST INDUSTRIES, INC.
Docket Date 2012-08-13
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address ~ ("NOTICE TO OPPOSING COUNSEL AS TO SERVICE OF PLEADINGS VIA EMAIL")
On Behalf Of PHITEAU DALIEN
Docket Date 2012-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of LIST INDUSTRIES, INC.
Docket Date 2012-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 6/29/12
Docket Date 2012-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/30/12
Docket Date 2012-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of PHITEAU DALIEN
Docket Date 2012-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Ronald D. Rodman
Docket Date 2012-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/9/12
Docket Date 2012-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 3/9/12
Docket Date 2012-02-10
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 PHITEAU DALIEN
Docket Date 2012-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-SIX (26) VOLUMES (WITH CD ROM)
Docket Date 2012-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 2/9/12
Docket Date 2012-01-10
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 PHITEAU DALIEN
Docket Date 2012-01-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES (PER 12/27/11 ORDER)
Docket Date 2011-12-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ 10 DAYS
Docket Date 2011-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Sharon C. Degnan 0061255
Docket Date 2011-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of LIST INDUSTRIES, INC.
Docket Date 2011-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LIST INDUSTRIES, INC.
Docket Date 2011-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-11-10
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 LIST INDUSTRIES, INC.
Docket Date 2011-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-09-30
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 LIST INDUSTRIES, INC.
Docket Date 2011-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LIST INDUSTRIES, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
Merger 2019-12-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-01
Name Change 2017-06-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State