Entity Name: | MITSUBISHI POWER AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Apr 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Sep 2020 (4 years ago) |
Document Number: | F01000001827 |
FEI/EIN Number | 742996020 |
Address: | 400 COLONIAL CENTER PARKWAY, Suite 400, LAKE MARY, FL, 32746, US |
Mail Address: | 400 COLONIAL CENTER PARKWAY, Suite 400, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Newsom, Jr. William | President | 400 COLONIAL CENTER PARKWAY, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
Stoffell Christy | Secretary | 400 COLONIAL CENTER PARKWAY, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
Bissonnette Mark | Vice President | 400 COLONIAL CENTER PARKWAY, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
Creammer Christine | Asst | 400 COLONIAL CENTER PARKWAY, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
Ware Henry | Executive Vice President | 400 COLONIAL CENTER PARKWAY, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
Masada Junichiro | Chairman | 400 COLONIAL CENTER PARKWAY, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-21 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
NAME CHANGE AMENDMENT | 2020-09-30 | MITSUBISHI POWER AMERICAS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 400 COLONIAL CENTER PARKWAY, Suite 400, LAKE MARY, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 400 COLONIAL CENTER PARKWAY, Suite 400, LAKE MARY, FL 32746 | No data |
NAME CHANGE AMENDMENT | 2014-02-17 | MITSUBISHI HITACHI POWER SYSTEMS AMERICAS, INC. | No data |
NAME CHANGE AMENDMENT | 2006-09-11 | MITSUBISHI POWER SYSTEMS AMERICAS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000201087 | TERMINATED | 1000000782319 | SEMINOLE | 2018-05-11 | 2038-05-23 | $ 134,473.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
La Fiduciaria, S.A., Appellant(s), v. Erick Portuguez and Mitsubishi Power Americas, Inc., Appellee(s). | 5D2023-3028 | 2023-10-09 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | La Fiduciaria, S.A. |
Role | Appellant |
Status | Active |
Representations | Jason Del Rosso, Michael A. Tessitore |
Name | MITSUBISHI POWER AMERICAS, INC. |
Role | Appellee |
Status | Active |
Name | Erick Portuguez |
Role | Appellee |
Status | Active |
Representations | Jamie Billotte Moses, Edward M. Fitzgerald, Rodrigo S. Da Silva, David Eric Cannella |
Name | Hon. Jessica J. Recksiedler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-21 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF WITHDRAWAL OF APPEARANCE AS COUNSEL OF RECORD FOR APPELLEE |
On Behalf Of | Erick Portuguez |
Docket Date | 2024-01-26 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-12-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | La Fiduciaria, S.A. |
Docket Date | 2024-11-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing and Rehearing En Banc |
Description | Motion for Rehearing and Rehearing En Banc |
On Behalf Of | Erick Portuguez |
Docket Date | 2024-10-31 |
Type | Order |
Subtype | Order |
Description | Order on Motion to Lift Stay |
View | View File |
Docket Date | 2024-10-01 |
Type | Notice |
Subtype | Notice |
Description | Notice OF JOINDER IN RESPONSE TO MOTION TO LIFT STAY (FOR AE, MITSUBISHI POWER AMERICAS, INC.) |
On Behalf Of | Erick Portuguez |
Docket Date | 2024-10-01 |
Type | Response |
Subtype | Response |
Description | Response in opposition to Motion to Lift Stay |
On Behalf Of | La Fiduciaria, S.A. |
Docket Date | 2024-09-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion TO LIFT STAY - DENIED PER 10/31/24 ORDER |
On Behalf Of | Erick Portuguez |
Docket Date | 2023-12-13 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Order Deny Clarification |
Docket Date | 2023-12-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO M/CLARIFICATION |
On Behalf Of | La Fiduciaria, S.A. |
Docket Date | 2023-12-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CLARIFICATION OF THIS COURT'S ORDER ENTERED ON OCTOBER 23, 2023 EXPEDITED RELIEF REQUESTED- AMENDED TO CORRECT CITATIONS TO APX |
On Behalf Of | Erick Portuguez |
Docket Date | 2023-12-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT FOR CLARIFICATION |
On Behalf Of | Erick Portuguez |
Docket Date | 2023-12-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, ERICK PORTUGUEZ |
On Behalf Of | Erick Portuguez |
Docket Date | 2023-11-29 |
Type | Order |
Subtype | Order on Motion to Determine Confidentiality |
Description | ORD-Grant Confidentiality ~ INITIAL BRF & APPX ARE CONFIDENTIAL |
Docket Date | 2023-11-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, MITSUBISHI POWER AMERICAS, INC. |
On Behalf Of | Erick Portuguez |
Docket Date | 2023-11-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/4 (FOR AE, ERICK PORTUGUEZ) |
On Behalf Of | Erick Portuguez |
Docket Date | 2023-11-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO MAINTAINCONFIDENTIALITY OF COURT RECORDS |
On Behalf Of | La Fiduciaria, S.A. |
Docket Date | 2023-10-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | La Fiduciaria, S.A. |
Docket Date | 2023-10-23 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS REVERSED; TRIAL COURT SHALL NOT PROCEED IN ANY MANNER UNTIL FURTHER ORDER FROM THIS COURT |
Docket Date | 2023-10-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/16 ORDER (FOR AE, MITSUBISHI POWER AMERICAS, INC.) |
On Behalf Of | Erick Portuguez |
Docket Date | 2023-10-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/16 ORDER (FOR AE, ERICK PORTUGUEZ) |
On Behalf Of | Erick Portuguez |
Docket Date | 2023-10-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 3 DAYS, AEs TO RESPOND TO MOTION TO REVIEW |
Docket Date | 2023-10-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO AMENDED MOT FOR REVIEW |
On Behalf Of | La Fiduciaria, S.A. |
Docket Date | 2023-10-16 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ AMENDED AS TO APPENDIX REFERENCES ONLY |
On Behalf Of | La Fiduciaria, S.A. |
Docket Date | 2023-10-13 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ SEE AMENDED MOTION |
On Behalf Of | La Fiduciaria, S.A. |
Docket Date | 2023-10-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-10-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-10-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/9/2023 |
On Behalf Of | La Fiduciaria, S.A. |
Docket Date | 2023-10-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-10-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-12-26 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order on Motion for Rehearing and Rehearing En Banc; AE PORTUGUEZ'S MOT DENIED |
View | View File |
Docket Date | 2024-11-15 |
Type | Response |
Subtype | Response |
Description | Response to Motion for Rehearing, etc. |
On Behalf Of | La Fiduciaria, S.A. |
Docket Date | 2024-11-08 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | REVERSED AND REMANDED WITH INSTRUCTIONS |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2023-CA-000541 |
Parties
Name | MITSUBISHI POWER AMERICAS, INC. |
Role | Appellant |
Status | Active |
Representations | Edward M. Fitzgerald, David Eric Cannella, Jamie Billotte Moses |
Name | La Fiduciaria, S.A. |
Role | Appellee |
Status | Active |
Name | Erick Portuguez |
Role | Appellee |
Status | Active |
Representations | Rodrigo S. Da Silva |
Name | Hon. Jessica J. Recksiedler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 7/11 MOTION FOR EXTENSION OF TIME DENIED AS MOOT |
Docket Date | 2023-07-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-08-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-08-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-06-30 |
Type | Order |
Subtype | Order on Motion to Determine Confidentiality |
Description | ORD-Grant Confidentiality ~ MOT MAINTAIN CONFIDENTIALITY GRANTED; APX RESTRICTED |
Docket Date | 2023-06-27 |
Type | Motions Other |
Subtype | Motion to Determine Confidentiality |
Description | Motion to Determine Confidentiality ~ "MOTION TO MAINTAIN CONFIDENTIALITYOF COURT RECORDS" |
On Behalf Of | Mitsubishi Power Americas, Inc. |
Docket Date | 2023-06-27 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Mitsubishi Power Americas, Inc. |
Docket Date | 2023-06-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/22 ORDER |
On Behalf Of | Mitsubishi Power Americas, Inc. |
Docket Date | 2023-06-22 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 10 DAYS WHY NOT DISMISS FOR LACK OF JURISDICTION |
Docket Date | 2023-06-21 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-Grant Motion for Review ~ 6/8 MOTION TO STAY TREATED AS MOTION FOR REVIEW AND GRANTED. LOWER TRIBUNAL ORDER IS AFFIRMED |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 6/27 |
On Behalf Of | Mitsubishi Power Americas, Inc. |
Docket Date | 2023-06-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/12 ORDER |
On Behalf Of | Erick Portuguez |
Docket Date | 2023-06-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS, AEs TO RESPOND TO MOTION TO STAY |
Docket Date | 2023-06-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ FILED BELOW 6/8/23 |
On Behalf Of | Mitsubishi Power Americas, Inc. |
Docket Date | 2023-06-08 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ AND FOR REVIEW |
On Behalf Of | Mitsubishi Power Americas, Inc. |
Docket Date | 2023-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/5/2023 |
On Behalf Of | Mitsubishi Power Americas, Inc. |
Docket Date | 2023-06-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-07-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ DENIED AS MOOT PER 7/13 ORDER |
On Behalf Of | Erick Portuguez |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
Reg. Agent Change | 2023-11-21 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-04 |
Name Change | 2020-09-30 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State