Search icon

PRIME CAPITAL SERVICES, INC.

Branch

Company Details

Entity Name: PRIME CAPITAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Oct 1996 (28 years ago)
Branch of: PRIME CAPITAL SERVICES, INC., NEW YORK (Company Number 1157293)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F96000005496
FEI/EIN Number 141691322
Address: 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603
Mail Address: 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
LEVINE DAVID Director 200 VESEY STREET, NEW YORK, NY, 10281
WORMAN GLENN Director 200 VESEY STREET, NEW YORK, NY, 10281
MULLEN MIKE Director 200 VESEY STREET, NEW YORK, NY, 10281

Secretary

Name Role Address
DESENA JOHN Secretary 410 PARK AVENUE, NEW YORK, NY, 10022

Treasurer

Name Role Address
WATSON NATALIA Treasurer 1200 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-10-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2006-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CANCEL ADM DISS/REV 2003-11-10 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
GILMAN CIOCIA, INC., ET AL VS SCOTT E. AABEL, ET AL 2D2021-3566 2021-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015 CA 004562 NC

Parties

Name GILMAN CIOCIA, INC.
Role Appellant
Status Active
Representations CHRISTA C. TURNER, ESQ., Maureen Berard Soles, Esq., Michael R. Levin, Esq.
Name PRIME CAPITAL SERVICES, INC.
Role Appellant
Status Active
Name ASSET & FINANCIAL PLANNING, LTD INC.
Role Appellant
Status Active
Name NATIONAL SECURITIES CORPORATION
Role Appellant
Status Active
Name NATIONAL ASSET MANAGMENT, INC.
Role Appellant
Status Active
Name SCOTT E. AABEL
Role Appellee
Status Active
Representations W. ANDREW CLAYTON, JR., ESQ., WORTH S. GRAHAM, ESQ.
Name ANTONIO GOMES
Role Appellee
Status Active
Name JAMES PROTIGAL
Role Appellee
Status Active
Name GARY DIDONNA
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-09-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 07, 2023, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Nelly N. Khouzam, Judge J. Andrew Atkinson. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2023-07-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 07/03/2023
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2023-05-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SCOTT E. AABEL
Docket Date 2023-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - IB DUE 05/05/2023
On Behalf Of SCOTT E. AABEL
Docket Date 2023-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS AB DUE ON 04/28/23
On Behalf Of SCOTT E. AABEL
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2023-02-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - February 23, 2023 through March 20,2023
On Behalf Of SCOTT E. AABEL
Docket Date 2023-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 02/27/2023
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2022-12-29
Type Order
Subtype Order re Stay
Description ORD-STAY LIFTED ~ As this court has disposed of the appeal in 2D21-2096, the stay granted by thiscourt's January 26, 2022, order is lifted, and this matter shall proceed. Appellants shallserve the initial brief within 30 days of the date of this order.
Docket Date 2022-12-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' FOURTH STATUS REPORT
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2022-10-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the statements in Appellant's status report filed October 26, 2022, Appellants shall file a status report, referencing this court's January 26, 2022, order, upon the receipt of an opinion disposing of case 2D21-2096 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2022-10-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' THIRD STATUS REPORT
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2022-09-30
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF UNAVAILABILITY - October 9, 2022 through November 5, 2022; November 28, 2002 through December 2, 2022; December 5, 2022 through December 9, 2022
On Behalf Of SCOTT E. AABEL
Docket Date 2022-07-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the statements in Appellant's status report filed July 26, 2022,Appellants shall file a status report, referencing this court's January 26, 2022, order,upon the receipt of an opinion disposing of case 2D21-2096 or within 90 days of thedate of the present order, whichever occurs earlier.
Docket Date 2022-07-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' SECOND STATUS REPORT
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2022-04-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the statements in Appellant's status report filed April 26, 2022, Appellants shall file a status report, referencing this court's January 26, 2022, order, upon the receipt of an opinion disposing of case 2D21-2096 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2022-04-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2022-02-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - April 10, 2022 through April 16, 2022, August 3, 2022 through August 10, 2022, October 15, 2022 through November 3, 2022
On Behalf Of SCOTT E. AABEL
Docket Date 2022-01-26
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellants' motion to stay case 2D21-3566 pending the disposition of case 2D21-2096 is granted. Appellants shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2096 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 3/14/22
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2022-01-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEAL PENDING RESOLUTION OF RELATED APPEAL
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2022-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - REDACTED - 313 PAGES
Docket Date 2021-11-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2021-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GILMAN CIOCIA, INC.
GILMAN CIOCIA, INC., ET AL., VS SCOTT E. AABEL, GARY DIDONNA, JAMES PROTIGAL AND ANTONIO GOMES 2D2021-2096 2021-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
15-CA-4562-NC

Parties

Name PRIME CAPITAL SERVICES, INC.
Role Appellant
Status Active
Name GILMAN CIOCIA, INC.
Role Appellant
Status Active
Representations CHRISTA C. TURNER, ESQ., Maureen Berard Soles, Esq., Michael R. Levin, Esq.
Name ASSET & FINANCIAL PLANNING, LTD INC.
Role Appellant
Status Active
Name NATIONAL ASSET MANAGEMENT, INC.
Role Appellant
Status Active
Name ANTONIO GOMES
Role Appellee
Status Active
Name SCOTT E. AABEL
Role Appellee
Status Active
Representations WORTH S. GRAHAM, ESQ., Bradley John Ellis, ESQ., W. ANDREW CLAYTON, JR., ESQ.
Name GARY DIDONNA
Role Appellee
Status Active
Name JAMES PORTIGAL
Role Appellee
Status Active
Name HON. BRUCE E. KYLE
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants’ motion for issuance of a written opinion is denied.
Docket Date 2022-11-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of SCOTT E. AABEL
Docket Date 2022-11-28
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2022-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-14
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court previously canceled the September 28, 2022, oral argument in this case due to court closure caused by Hurricane Ian. The case will now be decided without oral argument.
Docket Date 2022-09-30
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF UNAVAILABILITY - October 9, 2022 through November 5, 2022; November 28, 2002 through December 2, 2022; December 5, 2022 through December 9, 2022
On Behalf Of SCOTT E. AABEL
Docket Date 2022-07-06
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 28, 2022, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-05-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of SCOTT E. AABEL
Docket Date 2022-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2022-05-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-05-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2022-04-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SCOTT E. AABEL
Docket Date 2022-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28 - AB DUE 4/11/22 (LAST REQUEST)
On Behalf Of SCOTT E. AABEL
Docket Date 2022-02-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of SCOTT E. AABEL
Docket Date 2022-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEES' SECOND NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 3/14/22
On Behalf Of SCOTT E. AABEL
Docket Date 2021-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEES' NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 2/10/22
On Behalf Of SCOTT E. AABEL
Docket Date 2021-12-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2021-11-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2021-11-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 5291 PAGES
Docket Date 2021-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANTS' NOTICE OF FURTHER EXTENSION OF TIME TO SERVE INITIAL BRIEF//21 - IB DUE 12/10/21
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2021-10-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until November 2, 2021.
Docket Date 2021-10-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ DESIGNATION TO APPROVED COURT REPORTER AND REPORTER'S ACKNOWLEDGEMENT
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until October 2, 2021.
Docket Date 2021-09-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2021-09-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATIONS TO COURT REPORTER
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2021-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANTS' NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//60 - IB DUE 11/19/21
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2021-07-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 14, 2021, order to show cause is hereby discharged.
Docket Date 2021-07-16
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE ORDER
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2021-07-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2021-07-14
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED-SEE ORDER 7/19/21*
Docket Date 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GILMAN CIOCIA, INC.
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State