Search icon

UPS CAPITAL BUSINESS CREDIT INC.

Company Details

Entity Name: UPS CAPITAL BUSINESS CREDIT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Oct 2014 (10 years ago)
Date of dissolution: 12 Nov 2024 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Nov 2024 (3 months ago)
Document Number: F14000004455
FEI/EIN Number 06-0703598
Address: 55 Glenlake Parkway NE, Atlanta, GA 30328
Mail Address: 280 Trumbull Street, Hartford, CT 06103
Place of Formation: CONNECTICUT

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

ASSISTANT SECRETARY

Name Role Address
HANDLER, JEFFREY ASSISTANT SECRETARY 55 Glenlake Parkway NE, Atlanta, GA 30328

Assistant Treasurer

Name Role Address
Bishop, Richard D. Assistant Treasurer 55 Glenlake Parkway NE, Atlanta, GA 30328

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 55 Glenlake Parkway NE, Atlanta, GA 30328 No data
CHANGE OF MAILING ADDRESS 2019-04-17 55 Glenlake Parkway NE, Atlanta, GA 30328 No data

Court Cases

Title Case Number Docket Date Status
ORLANDO LORENZO AND ESTHER LYDIA LORENZO, VS UPS CAPITAL BUSINESS CREDIT, 3D2020-1782 2020-11-30 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
16-3889

Parties

Name ORLANDO LORENZO
Role Appellant
Status Active
Representations Ricardo M. Corona, Ricardo R. Corona
Name ESTHER LYDIA LORENZO
Role Appellant
Status Active
Name UPS CAPITAL BUSINESS CREDIT INC.
Role Appellee
Status Active
Representations BRIAN W. HOFFMAN, NATHAN R. JURGENSEN
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-09-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ORLANDO LORENZO
Docket Date 2021-09-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed for mootness. HENDON, MILLER and GORDO, JJ., concur.
Docket Date 2021-08-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR MOOTNESS
On Behalf Of UPS CAPITAL BUSINESS CREDIT
Docket Date 2021-08-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS
On Behalf Of UPS CAPITAL BUSINESS CREDIT
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/6/21
Docket Date 2021-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UPS CAPITAL BUSINESS CREDIT
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/07/2021
Docket Date 2021-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UPS CAPITAL BUSINESS CREDIT
Docket Date 2021-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORLANDO LORENZO
Docket Date 2021-04-29
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-02-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-05
Type Order
Subtype Order Denying Motion for Mediation
Description Order Denying Motion for Referral to Mediation ~ Upon consideration, Appellants' Motion for Referral to Mediation ishereby denied. Accordingly, all deadlines and filing periods in this caseshall run from the date of this Order.
Docket Date 2021-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR REFERRAL TO MEDIATION
On Behalf Of ORLANDO LORENZO
Docket Date 2020-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ORLANDO LORENZO
Docket Date 2020-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-01
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 December 11, 2020.
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORLANDO LORENZO
Docket Date 2020-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHILDREN'S WONDERLAND OF SUNRISE, et al. VS UPS CAPITAL BUSINESS CREDIT 4D2012-0098 2012-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-2782 02

Parties

Name FREDA STEVENS
Role Appellant
Status Active
Name CHILDREN'S WONDERLAND OF SUNRI
Role Appellant
Status Active
Name UPS CAPITAL BUSINESS CREDIT INC.
Role Appellee
Status Active
Representations Kubicki Draper, P.A.
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-03-06
Type Order
Subtype Order
Description ORD-Moot ~ (1/20/12 EMERGENCY MOTION TO STAY)
Docket Date 2012-03-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely
Docket Date 2012-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ TO COMPLY WITH 1/19/12 OUTSTANDING ORDERS; BY 2/24/12.
Docket Date 2012-02-03
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ (STILL APPEARS UNTIMELY)
Docket Date 2012-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO 1/19/12 ORDERS
On Behalf Of FREDA STEVENS
Docket Date 2012-01-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2012-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ APPELLANT'S EMERGENCY MOTION TO STAY IS DEFERRED PENDING APPELLANT'S COMPLIANCE WITH THIS COURT'S ORDER OF 1/19/12.
Docket Date 2012-01-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PENDING REVIEW. T -
On Behalf Of FREDA STEVENS
Docket Date 2012-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDA STEVENS

Documents

Name Date
Withdrawal 2024-11-12
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-23

Date of last update: 21 Jan 2025

Sources: Florida Department of State