Search icon

BANSBACH EASYLIFT OF NORTH AMERICA, INC.

Company Details

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

Agent

Name Role Address
ROSE ROBERT T Agent 50 WEST DR, MELBOURNE, FL, 32904

Director

Name Role Address
HAHN-BANSBACH EDGAR Director BARBAROSSASTR. 8 D-73547, LORCH GERMANY

Secretary

Name Role Address
STAMM FLORIAN A Secretary 1230 PEACHTREE STREET SUITE 3100, ATLANTA, GA, 30309

Events

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

Court Cases

Title Case Number Docket Date Status
BANSBACH EASYLIFT OF NORTH AMERICA, INC. VS FIDELITY TECHNOLOGIES CORPORATION 5D2023-1056 2023-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-025652

Parties

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.
GERHARDUS VAN HET REVE VS DAVID J. VOLK, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MICHAEL S. HALPERN, BANSBACH EASYLIFT GMBH, BANSBACH EASYLIFT OF NORTH AMERICA, INC., ROBERT ROSE AND CHRISTINA ROSE 5D2017-0062 2017-01-09 Closed
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

Documents

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