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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HANDLER, JEFFREY | ASSISTANT SECRETARY | 55 Glenlake Parkway NE, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
Bishop, Richard D. | Assistant Treasurer | 55 Glenlake Parkway NE, Atlanta, GA 30328 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORLANDO LORENZO AND ESTHER LYDIA LORENZO, VS UPS CAPITAL BUSINESS CREDIT, | 3D2020-1782 | 2020-11-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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