Entity Name: | COSTA CROCIERE S.P.A. COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2013 (11 years ago) |
Document Number: | F10000003822 |
FEI/EIN Number |
52-2090837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PIAZZA PICCAPIETRA 48, GENOVA, 16121, IT |
Mail Address: | PIAZZA PICCAPIETRA 48, GENOVA, 16121, IT |
Name | Role | Address |
---|---|---|
ARISON MICHAEL M | Vice Chairman | PIAZZA PICCAPIETRA 48, GENOVA, 16121 |
BERNSTEIN DAVID L | Director | PIAZZA PICCAPIETRA 48, GENOVA, 16121 |
COSTA NICOLA G | Director | PIAZZA PICCAPIETRA 48, GENOVA, 16121 |
Weinstein Joshua | President | PIAZZA PICCAPIETRA 48, GENOVA, 16121 |
Eichhorn Felix | Manager | PIAZZA PICCAPIETRA 48, GENOVA, 16121 |
Zanetti Mario M | Manager | PIAZZA PICCAPIETRA 48, GENOVA, 16121 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-10-27 | PIAZZA PICCAPIETRA 48, GENOVA 16121 IT | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-10 | PIAZZA PICCAPIETRA 48, GENOVA 16121 IT | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-10 | 1200 SOUTH PINE ISLAND ROAD, #250, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2013-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COSTA CROCIERE, S.P.A., VS BOJAN GJORGJEVSKI, | 3D2020-0858 | 2020-06-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COSTA CROCIERE S.P.A. COMPANY |
Role | Appellant |
Status | Active |
Representations | RICHARD J. MCALPIN, W. COOPER JARNAGIN |
Name | BOJAN GJORGJEVSKI |
Role | Appellee |
Status | Active |
Representations | CAROL L. FINKLEHOFFE, Michael A. Winkleman, STEPHANIE H. WYLIE, DAVID J. HORR, RYAN T. HARRIS |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-09-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-09-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-09-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-09-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL |
On Behalf Of | COSTA CROCIERE, S.p.A. |
Docket Date | 2020-08-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including September 23, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. |
Docket Date | 2020-08-20 |
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 | COSTA CROCIERE, S.p.A. |
Docket Date | 2020-06-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8-24-20 |
Docket Date | 2020-06-16 |
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 | COSTA CROCIERE, S.p.A. |
Docket Date | 2020-06-11 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | BOJAN GJORGJEVSKI |
Docket Date | 2020-06-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-06-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 21, 2020. |
Docket Date | 2020-06-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | COSTA CROCIERE, S.p.A. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State