Search icon

FCC EQUIPMENT FINANCING, INC.

Company Details

Entity Name: FCC EQUIPMENT FINANCING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Jan 2002 (23 years ago)
Date of dissolution: 13 Mar 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Mar 2009 (16 years ago)
Document Number: F02000000546
FEI/EIN Number 030374301
Address: ATTN: MICHAEL G. SPOSATO, 2120 WEST END AVENUE, NASHVILLE, TN, 37203, US
Mail Address: ATTN: MICHAEL G. SPOSATO, 2120 WEST END AVENUE, NASHVILLE, TN, 37203, US
Place of Formation: DELAWARE

President

Name Role Address
REGAS CHRISTOPHER L President 12740 GRAN BAY PARKWAY W., SUITE 2100, JACKSONVILLE, FL, 32258

Director

Name Role Address
REGAS CHRISTOPHER L Director 12740 GRAN BAY PARKWAY W., SUITE 2100, JACKSONVILLE, FL, 32258
ADAMS KENT M Director 2120 WEST END AVENUE, NASHVILLE, TN, 37203
FOLEY EDWARD L Director 2120 WEST END AVE, NASHVILLE, TN, 37203

Vice President

Name Role Address
ELSESSER STEVEN R Vice President 2120 WEST END AVENUE, NASHVILLE, TN, 37203

Treasurer

Name Role Address
KACYNSKI DAVID A Treasurer 2120 WEST END AVENUE, NASHVILLE, TN, 37203

Secretary

Name Role Address
SPOSATO MICHAEL G Secretary 2120 WEST END AVENUE, NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 ATTN: MICHAEL G. SPOSATO, 2120 WEST END AVENUE, NASHVILLE, TN 37203 No data
CHANGE OF MAILING ADDRESS 2009-03-13 ATTN: MICHAEL G. SPOSATO, 2120 WEST END AVENUE, NASHVILLE, TN 37203 No data
NAME CHANGE AMENDMENT 2002-03-07 FCC EQUIPMENT FINANCING, INC. No data

Court Cases

Title Case Number Docket Date Status
MARC MINKOFF and DIEBI ZHOU VS CATERPILLAR FINANCIAL SERVICES, CORP., etc. 4D2011-3210 2011-08-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-21953 02

Parties

Name DIEBI ZHOU
Role Appellant
Status Active
Name MARC MINKOFF
Role Appellant
Status Active
Representations Cameron W. Eubanks, PAETRA T. BROWNLEE, Robert L. Sirianni, Michael M. Brownlee
Name FCC EQUIPMENT FINANCING, INC.
Role Appellee
Status Active
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Appellee
Status Active
Representations THOMAS J. REBULL, Beverly A. Pohl
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2013-01-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ APPELLANTS
Docket Date 2012-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of MARC MINKOFF
Docket Date 2012-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARC MINKOFF
Docket Date 2012-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CATERPILLAR FINANCIAL SERVICES
Docket Date 2012-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CATERPILLAR FINANCIAL SERVICES
Docket Date 2012-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 40 DAYS TO 5/9/12
Docket Date 2012-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of MARC MINKOFF
Docket Date 2012-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARC MINKOFF
Docket Date 2012-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 3/8/12
Docket Date 2012-01-25
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 MARC MINKOFF
Docket Date 2012-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2012-01-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SUPP. ROA FILED 1/4/12
Docket Date 2012-01-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME ("VOL.3 OF 3") (NO CD REQUIRED)
Docket Date 2012-01-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time Supplemental ROA
On Behalf Of MARC MINKOFF
Docket Date 2011-11-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ TO 12/15/11
Docket Date 2011-11-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time Supplemental ROA
On Behalf Of MARC MINKOFF
Docket Date 2011-10-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2011-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED.
On Behalf Of MARC MINKOFF
Docket Date 2011-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CATERPILLAR FINANCIAL SERVICES
Docket Date 2011-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ T-
On Behalf Of MARC MINKOFF
Docket Date 2011-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARC MINKOFF
Docket Date 2011-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARC MINKOFF
Docket Date 2011-08-26
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
Withdrawal 2009-03-13
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-01-31
Reg. Agent Change 2006-01-24
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-07
Reg. Agent Change 2004-03-01
ANNUAL REPORT 2003-05-05
Name Change 2002-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State