Search icon

VAGABOND MOTEL & APTS., INC.

Company Details

Entity Name: VAGABOND MOTEL & APTS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 1985 (39 years ago)
Document Number: H90792
FEI/EIN Number 592618775
Mail Address: 1500 SE 5TH AVE, DANIA BEACH, FL, 33004
Address: 1725 TAFT STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL DILIP Agent 1500 SE 5TH AVE, DANIA BEACH, FL, 33004

President

Name Role Address
PATEL DILIP President 1500 SE 5TH AVE, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039791 VAGABOND MOTEL & APTS, INC ACTIVE 2020-04-09 2025-12-31 No data 1500 SE 5TH AVE, DANIA BEACH, FL, 33004
G18000044677 ECONOLODGE ACTIVE 2018-04-06 2028-12-31 No data 1500 SE 5TH AVE, DANIA BEACH, FL, 33004
G09000135506 VAGABOND MOTEL & APTS, INC EXPIRED 2009-07-16 2014-12-31 No data 1500 SE 5TH AVE, DANIA BEACH, FL, 33004
G09000132429 VAGABOND MOTEL & APTS., INC EXPIRED 2009-07-08 2014-12-31 No data 1500 SE 5TH AVE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2004-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1997-06-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000065724 LAPSED 2001-20575-CONS; DIV 78 VOLUSIA COUNTY COURT 2003-01-06 2008-02-10 $1,522.90 FLORIDA SUPPLY & CLEANING INC, 1710 INDUSTRIAL STREET, EDGEWATER FL 32132
J02000081038 TERMINATED 0000484911 32777 01763 2002-02-18 2007-03-01 $ 105,303.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL330244044

Court Cases

Title Case Number Docket Date Status
POINT CONVERSIONS, LLC VS VAGABOND MOTEL & APTS., INC. 4D2020-0440 2020-02-17 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-4043

Parties

Name Point Conversions, LLC
Role Petitioner
Status Active
Representations Kenneth Ferguson
Name VAGABOND MOTEL & APTS., INC.
Role Respondent
Status Active
Representations Sean Smith, Joseph W. Bain, Matthew R. Chait, Garrett Tozier
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-363 DISPO
Docket Date 2020-03-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-363
Docket Date 2020-02-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED, on the court’s own motion, that case numbers 4D20-438, 4D20-439, 4D20-440, 4D20-443, 4D20-445, and 4D20-446 are consolidated for all purposes and shall proceed in 4D20-438. The petitions are dismissed. R.H. Donnelley Pub. & Advert., Inc. v. Law Office of Patricia K. Herman, P.A., 44 So. 3d 208 (Fla. 5th DCA 2010). Mandamus is not available as petitioners had an adequate remedy on appeal from a final order and failed to timely appeal.MAY, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2020-02-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Point Conversions, LLC
Docket Date 2020-02-18
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2020-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-02-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **Filing Fee Paid Through Portal**
On Behalf Of Point Conversions, LLC
Docket Date 2020-02-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
On Behalf Of Point Conversions, LLC

Date of last update: 01 Feb 2025

Sources: Florida Department of State