Entity Name: | USD CLEC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Apr 2006 (19 years ago) |
Branch of: | USD CLEC, INC., NEW YORK (Company Number 2960395) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F06000003015 |
FEI/EIN Number |
200421859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 318 S CLINTON STREET SUITE 502, SYRACUSE, NY, 13202 |
Mail Address: | 318 S CLINTON STREET SUITE 502, SYRACUSE, NY, 13202 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
TCS CORPORATE SERVICES, INC. | Agent | - |
MONTANARO DAVID M | Chief Executive Officer | 318 S CLINTON ST STE 502, SYRACUSE, NY, 13202 |
MONTANARO DAVID M | President | 318 S CLINTON ST STE 502, SYRACUSE, NY, 13202 |
TURNER JOHN W | Executive Vice President | 318 S CLINTON ST STE 502, SYRACUSE, NY, 13202 |
TURNER JOHN W | Secretary | 318 S CLINTON ST STE 502, SYRACUSE, NY, 13202 |
JACKSON JANICE E | VPCT | 318 S CLINTON ST STE 502, SYRACUSE, NY, 13202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000115614 | LAPSED | 50 2008 CA 009159 XXXX MB AO | CIRCUIT COURT OF FIFTEENTH | 2013-08-01 | 2020-01-23 | $644,746.53 | CR TECHNOLOGIES, INC, 1189 SW 19 STREET, BOCA RATON, FL 33486 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
US DATANET CORPORATION AND USD CLEC, INC. VS CR TECHNOLOGIES, INC., ETC. | 4D2013-3213 | 2013-08-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | USD CLEC, INC. |
Role | Appellant |
Status | Active |
Name | US DATANET CORPORATION |
Role | Appellant |
Status | Active |
Name | CR TECHNOLOGIES, INC. |
Role | Appellee |
Status | Active |
Representations | Jose D. Sosa |
Name | HON. CATHERINE M. BRUNSON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-01-28 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-12-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-12-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's order dated November 14, 2013. |
Docket Date | 2013-12-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FIFTEEN (15) VOLUMES |
Docket Date | 2013-11-14 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | ORD-Corporation must be Represented by Atty-w/d ~ The amended motion and second amended of Manuel Farach, Esq., and the law firm of Richman Greer, P.A., for leave to withdraw as counsel for appellants is hereby granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985). Accordingly, it is ORDERED that the appeal on behalf of US Datanet Corporation and USD Clec, Inc. shall be dismissed unless within 20 days of the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above. |
Docket Date | 2013-11-12 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ (SECOND AMENDED) |
On Behalf Of | US DATANET CORPORATION |
Docket Date | 2013-11-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 12/09/13 |
On Behalf Of | US DATANET CORPORATION |
Docket Date | 2013-10-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ (AMENDED) |
On Behalf Of | US DATANET CORPORATION |
Docket Date | 2013-10-24 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Denying Withdraw as Counsel ~ ORDERED that Farach and Richman Greer's motion to withdraw as counsel filed October 21, 2013, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b). Motion must include the client's mailing address. |
Docket Date | 2013-10-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | US DATANET CORPORATION |
Docket Date | 2013-09-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-08-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | US DATANET CORPORATION |
Docket Date | 2013-08-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-01-23 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-05-29 |
Foreign Profit | 2006-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State