Entity Name: | BANSBACH EASYLIFT OF NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Oct 2007 (17 years ago) |
Document Number: | F07000005324 |
FEI/EIN Number | 261232897 |
Address: | 50 WEST DR, MELBOURNE, FL, 32904 |
Mail Address: | 50 WEST DR, MELBOURNE, FL, 32904 |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
ROSE ROBERT T | Agent | 50 WEST DR, MELBOURNE, FL, 32904 |
Name | Role | Address |
---|---|---|
HAHN-BANSBACH EDGAR | Director | BARBAROSSASTR. 8 D-73547, LORCH GERMANY |
Name | Role | Address |
---|---|---|
STAMM FLORIAN A | Secretary | 1230 PEACHTREE STREET SUITE 3100, ATLANTA, GA, 30309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-02-08 | 50 WEST DR, MELBOURNE, FL 32904 | No data |
CHANGE OF MAILING ADDRESS | 2008-02-08 | 50 WEST DR, MELBOURNE, FL 32904 | No data |
REGISTERED AGENT NAME CHANGED | 2008-02-08 | ROSE, ROBERT T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-08 | 50 WEST DR, MELBOURNE, FL 32904 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANSBACH EASYLIFT OF NORTH AMERICA, INC. VS FIDELITY TECHNOLOGIES CORPORATION | 5D2023-1056 | 2023-03-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BANSBACH EASYLIFT OF NORTH AMERICA, INC. |
Role | Appellant |
Status | Active |
Representations | Bryan James Yarnell, David J. Volk |
Name | FIDELITY TECHNOLOGIES CORPORATION |
Role | Appellee |
Status | Active |
Representations | Havan Morgan Clark, Adam Rabin |
Name | Hon. Michelle L. Naberhaus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/22 ORDER AND NOTICE OF PENDING LT MOTION |
On Behalf Of | Bansbach Easylift of North America, Inc. |
Docket Date | 2023-08-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-08-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-07-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-07-31 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-07-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Bansbach Easylift of North America, Inc. |
Docket Date | 2023-07-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS |
Docket Date | 2023-07-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 7/10 ORDER |
On Behalf Of | Bansbach Easylift of North America, Inc. |
Docket Date | 2023-05-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 518 PAGES |
On Behalf Of | Bansbach Easylift of North America, Inc. |
Docket Date | 2023-05-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN |
Docket Date | 2023-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/11 - AMENDED |
On Behalf Of | Bansbach Easylift of North America, Inc. |
Docket Date | 2023-05-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bansbach Easylift of North America, Inc. |
Docket Date | 2023-04-28 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ABEYANCE LIFTED; ROA W/I 30 DAYS AND IB 10 DAYS THEREAFTER |
Docket Date | 2023-04-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LT ORDER ON MOT FOR REHEARING |
On Behalf Of | Bansbach Easylift of North America, Inc. |
Docket Date | 2023-03-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Fidelity Technologies Corporation |
Docket Date | 2023-03-28 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ UNTIL MOTION FOR REHEARING HAS BEEN RULED ON. 3/22 OTSC IS DISCHARGED |
Docket Date | 2023-03-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10 DAYS; DISCHARGED PER 3/28 ORDER |
Docket Date | 2023-03-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-03-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-03-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-03-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/3/23 |
On Behalf Of | Bansbach Easylift of North America, Inc. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2008-CA-057892 |
Parties
Name | GERHARDUS VAN HET REVE |
Role | Appellant |
Status | Active |
Representations | MARK TIETIG |
Name | ESTATE OF MICHAEL S. HALPERN |
Role | Appellee |
Status | Active |
Name | ROBERT ROSE INC. |
Role | Appellee |
Status | Active |
Name | David J. Volk |
Role | Appellee |
Status | Active |
Representations | David J. Volk, Robert E. Bonner |
Name | BANSBACH EASYLIFT OF NORTH AMERICA, INC. |
Role | Appellee |
Status | Active |
Name | CHRISTINA ROSE LLC |
Role | Appellee |
Status | Active |
Name | BANSBACH EASYLIFT GMBH |
Role | Appellee |
Status | Active |
Name | Hon. George W. Maxwell III |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GERHARDUS VAN HET REVE |
Docket Date | 2017-03-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-03-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-03-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2017-03-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2017-02-14 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS |
Docket Date | 2017-01-19 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire |
On Behalf Of | David J. Volk |
Docket Date | 2017-01-09 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2017-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-01-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-01-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/5/17 |
On Behalf Of | GERHARDUS VAN HET REVE |
Docket Date | 2017-01-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State