Entity Name: | REZNICK GROUP, P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Apr 1996 (29 years ago) |
Date of dissolution: | 16 Sep 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Sep 2013 (12 years ago) |
Document Number: | F96000001928 |
FEI/EIN Number |
521088612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7501 WISCONSIN AVE., STE 400E, BETHESDA, MD, 20814 |
Mail Address: | 7501 WISCONSIN AVE., STE 400E, BETHESDA, MD, 20814 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BAGGETT KENNETH C | President | 7501 WISCONSIN AVE., BETHESDA, MD, 20814 |
HOUNSLOW LYNN C | Treasurer | 7501 WISCONSIN AVE, BETHESDA, MD, 20814 |
Cohen Anton | Director | 7501 WISCONSIN AVE., BETHESDA, MD, 20814 |
MARTINKO JAMES A | Director | 7501 WISCONSIN AVE, BETHESDA, MD, 20814 |
Klenovich George C | Director | 200 South Wacker Drive, Chicago, IL, 60606 |
ISAACSON LEE C | Secretary | 7501 WISCONSIN AVE., BETHSDA, MD, 20814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 7501 WISCONSIN AVE., STE 400E, BETHESDA, MD 20814 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 7501 WISCONSIN AVE., STE 400E, BETHESDA, MD 20814 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2004-10-19 | REZNICK GROUP, P.C. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW ARENA SQUARE CORPORATION, et al., VS REZNICK GROUP P.C., | 3D2022-0247 | 2022-02-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW ARENA SQUARE CORPORATION |
Role | Appellant |
Status | Active |
Representations | Jeffrey P. Shapiro |
Name | SALOMON YUKEN |
Role | Appellant |
Status | Active |
Name | REZNICK GROUP, P.C. |
Role | Appellee |
Status | Active |
Representations | MONICA L. IREL |
Name | Hon. Jennifer D. Bailey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-05-06 |
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 | 2022-05-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-05-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-05-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2022-05-03 |
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 | 2022-03-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-02-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | NEW ARENA SQUARE CORPORATION |
Docket Date | 2022-02-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-02-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2022-02-07 |
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 February 17, 2022. |
Docket Date | 2022-02-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | REZNICK GROUP P.C. |
Name | Date |
---|---|
WITHDRAWAL | 2013-09-16 |
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-19 |
Reg. Agent Change | 2011-04-18 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State