Search icon

ABB OY INC.

Company Details

Entity Name: ABB OY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F12000002308
Address: STROMBERGINTIE 1, HELSINKI FINLAND, XX XX
Mail Address: PL 210, 0381, HELSINKI, FINLAND, XX XX

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
REINIKKALA, VELI-MATTI Chairman AFFOLTERNSTRASSE 44, CITY PORT, ZURICH 8050, XX XX

Director

Name Role Address
REINIKKALA, VELI-MATTI Director AFFOLTERNSTRASSE 44, CITY PORT, ZURICH 8050, XX XX
GREGORY, TREVOR JOHN Director DARESBURY PARK, WARRINGTON CHESHIRE, WA4-4BT, GREAT BRITAIN, XX XX
HEINOLA, TAUNO HENRIK Director STROMBERGINTIE 1, 00380 HELSINKI, FINLAND, XX XX
NORDSTROM, ANDERS OLAV Director STROMBERGINTIE 1, 00380 HELSINKI, FINLAND, XX XX

Vice Chairman

Name Role Address
GREGORY, TREVOR JOHN Vice Chairman DARESBURY PARK, WARRINGTON CHESHIRE, WA4-4BT, GREAT BRITAIN, XX XX

President

Name Role Address
HEINOLA, TAUNO HENRIK President STROMBERGINTIE 1, 00380 HELSINKI, FINLAND, XX XX

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 STROMBERGINTIE 1, HELSINKI FINLAND, XX XX No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 STROMBERGINTIE 1, HELSINKI FINLAND, XX XX No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ABB Inc., et al., Appellant(s), v. NCL (Bahamas) Ltd., Appellee(s). 3D2023-0302 2023-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-745

Parties

Name ABB OY INC.
Role Appellant
Status Active
Name NCL (Bahamas) Ltd.
Role Appellee
Status Active
Representations Rebecca M. Plasencia, Cary Oren Aronovitz, Christopher Noel Bellows, Israel Jovanny Encinosa, Lauren Vanessa Lopez, Kayla Leland Pragid, Alex M. Gonzalez, Anthony Jose Sirven, Amit Agarwal
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ABB, INC.
Role Appellant
Status Active
Representations Jessica Johnson Fishfeld, Mark Allan Salky, Bethany Jane Matilda Pandher, Eva Merian Spahn, David Andrew Coulson, Jared Reed Kessler, Brigid F. Cech Samole, Elliot H. Scherker

Docket Entries

Docket Date 2023-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ABB Inc.
View View File
Docket Date 2023-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ABB Inc.
View View File
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABB Inc.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NCL (Bahamas) Ltd.
View View File
Docket Date 2023-04-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH THE COURT'S APRIL 24, 2023 ORDER REGARDING NON-CONFORMING TRANSCRIPTS
On Behalf Of ABB Inc.
View View File
Docket Date 2023-04-24
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
View View File
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABB Inc.
View View File
Docket Date 2024-01-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-10
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation for Dismissal of Appeal and Cross-Appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
View View File
Docket Date 2024-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal of Appeal and Cross-Appeal
On Behalf Of ABB Inc.
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Notice of Withdrawal of Jay A. Yagoda is treated as a motion for leave to withdraw as counsel, and the motion is granted. Jay A. Yagoda, Esquire, is withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice
Description Notice of Withdrawal of Jay A. Yagoda
On Behalf Of ABB Inc.
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellants' Agreed Motion to Stay Appeal is granted.
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for Serving Answer Brief and Initial Brief on Cross-Appeal
On Behalf Of NCL (Bahamas) Ltd.
View View File
Docket Date 2023-10-04
Type Motions Other
Subtype Motion To Stay
Description Agreed Motion To Stay Appeal
On Behalf Of ABB Inc.
View View File
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB and IB on Cross-Appeal - 60 days to 10/10/2023
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NCL (Bahamas) Ltd.
View View File
Docket Date 2023-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ABB Inc.
View View File
Docket Date 2023-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABB Inc.
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' Unopposed Motion to Supplement the Record on Appeal, filed on July 7, 2023, is granted, and the record on appeal is supplemented to include the documents and transcripts that are contained in the appendices to the Motion.
View View File
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 07/12/2023
Docket Date 2023-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NCL (Bahamas) Ltd.
Docket Date 2023-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ABB Inc.
Docket Date 2023-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS ABB INC. AND ABB OY'S MOTION TO SUPPLEMENT RECORD ON APPEAL WITH TRIAL TRANSCRIPTS
On Behalf Of ABB Inc.
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 06/27/2023
Docket Date 2023-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABB Inc.
Docket Date 2023-04-06
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ Sealed Pleading
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-16
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, NCL (Bahamas) Ltd., shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2023-03-16
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of NCL (Bahamas) Ltd.
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABB Inc.
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 21-1050 and 20-1162
On Behalf Of ABB Inc.
View View File
Docket Date 2023-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 March 3, 2023.
Docket Date 2023-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ABB Inc.
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
NCL (BAHAMAS) LTD., VS ABB INC., et al., 3D2021-1050 2021-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-745

Parties

Name NCL (BAHAMAS) LTD.
Role Appellant
Status Active
Representations REBECCA J. CANAMERO, ISRAEL J. ENCINOSA, ANTHONY J. SIRVEN, SANFORD L. BOHRER, Christopher N. Bellows, Cary O. Aronovitz, ALEX M. GONZALEZ
Name ABB, INC.
Role Appellee
Status Active
Representations KATHERINE M. CLEMENTE, ANGELA A. KORGE, DAVID A. COULSON, JARED R. KESSLER, Michael N. Kreitzer, ELLIOT H. SCHERKER, EVA M. SPAHN
Name ABB LTD.
Role Appellee
Status Active
Name ABB OY INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant has filed a Notice that the trial court granted rehearing of the order on appeal, and suggesting that this Court is therefore without jurisdiction. Appellee is directed to file a response to Appellant's Notice, within ten (10) days from the date of this Order, addressing whether it agrees that this Court no longer has jurisdiction, or that the appeal is otherwise moot.
Docket Date 2021-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-02
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellee ABB Ltd.’s Response to Appellant’s Notice of Disposition of Motion for Rehearing in Trial Court is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as moot.
Docket Date 2021-05-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S NOTICE OFDISPOSITION OF MOTION FOR REHEARING IN TRIAL COURT
On Behalf Of ABB INC.
Docket Date 2021-05-27
Type Notice
Subtype Notice
Description Notice ~ NCL's NOTICE OF DISPOSITION OF MOTIONFOR REHEARING IN TRIAL COURT (GRANTED)
On Behalf Of NCL (BAHAMAS) LTD.
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABB INC.
Docket Date 2021-05-03
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 May 13, 2021.
Docket Date 2021-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NCL (BAHAMAS) LTD.
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. **The $300 3DCA filing fee for an appeal is due.
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 20-1162
On Behalf Of NCL (BAHAMAS) LTD.
NCL (BAHAMAS) LTD., VS ABB OY, et al., 3D2020-1162 2020-08-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-745

Parties

Name NCL (BAHAMAS) LTD.
Role Appellant
Status Active
Representations SANFORD L. BOHRER, ISRAEL J. ENCINOSA, ALEX M. GONZALEZ, REBECCA J. CANAMERO, Christopher N. Bellows
Name ABB OY INC.
Role Appellee
Status Active
Name ABB, INC.
Role Appellee
Status Active
Name ABB LTD.
Role Appellee
Status Active
Representations ELLIOT H. SCHERKER, DAVID A. COULSON, Brigid F. Cech Samole, EVA M. SPAHN, Michael N. Kreitzer
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ABB LTD.
Docket Date 2020-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Following review of Appellant’s Response to this Court’s August 27, 2020, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed as taken from a non-final, non-appealable order.
Docket Date 2020-09-03
Type Response
Subtype Response
Description RESPONSE ~ NCL'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of NCL (BAHAMAS) LTD.
Docket Date 2020-08-27
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Upon consideration, Appellant's Motion for a forty-five (45) day Extension of Time to file the initial brief is hereby deferred. Appellant shall show cause within ten (10) days from the date of this Order why this appeal should not be dismissed for lack of jurisdiction as taken from a non-final, non-appealable order.
Docket Date 2020-08-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ABB LTD.
Docket Date 2020-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABB LTD.
Docket Date 2020-08-25
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 NCL (BAHAMAS) LTD.
Docket Date 2020-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NCL (BAHAMAS) LTD.
Docket Date 2020-08-18
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 August 28, 2020.
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Foreign Profit 2012-05-24

Date of last update: 23 Jan 2025

Sources: Florida Department of State