Search icon

DIAGNOSTIC LEASING, INC.

Company Details

Entity Name: DIAGNOSTIC LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 1990 (35 years ago)
Document Number: L49388
FEI/EIN Number 592997734
Mail Address: PO BOX 85, SAINT PETERSBURG, FL, 33713, US
Address: 2191 9TH AVENUE N, SUITE 150, SAINT PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS LARRY J Agent 2191 9TH AVENUE N, SAINT PETERSBURG, FL, 33713

President

Name Role Address
WILLIAMS, LARRY J. President PO BOX 85, SAINT PETERSBURG, FL, 33713

Secretary

Name Role Address
WILLIAMS, LARRY J. Secretary PO BOX 85, SAINT PETERSBURG, FL, 33713

Treasurer

Name Role Address
WILLIAMS, LARRY J. Treasurer PO BOX 85, SAINT PETERSBURG, FL, 33713

Director

Name Role Address
WILLIAMS LARRY J Director PO BOX 85, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000687895 LAPSED 8:16-CV-958-T-36TGW USDC MIDDLE DISTRICT OF FLA 2019-07-23 2024-10-23 $30,353.76 ASSOCIATED INDEMNITY CORPORATION (DEFENDANT), 225 WEST WASHINGTON STREET, SUITE 1800, CHICAGO, IL 60606

Court Cases

Title Case Number Docket Date Status
ASSOCIATED INDEMNITY CORPORATION VS DIAGNOSTIC LEASING, INC. et al., 2D2011-6269 2011-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
99-CA-3540

Parties

Name Associated Indemnity Corp.
Role Appellant
Status Active
Representations ANTHONY J. RUSSO, ESQ., J. PABLO CACERES, ESQ., EZEQUIEL LUGO, ESQ.
Name Blocker Transfer and Storage
Role Appellee
Status Active
Name DIAGNOSTIC LEASING, INC.
Role Appellee
Status Active
Representations CHRISTOPHER V. CARLYLE, ESQ., MARC J. GUTTERMAN, ESQ., KEVIN C. AMBLER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-11-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED
On Behalf Of Associated Indemnity Corp.
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Associated Indemnity Corp.
Docket Date 2012-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DIAGNOSTIC LEASING, INC.
Docket Date 2012-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 41 VOLUMES NIELSEN CC COPIES (VOLS 2-41 LOCATED IN 3 BOXES) ***FILED IN CASE 2D11-1485***
Docket Date 2012-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ see order in 11-4885 Answer brief
Docket Date 2012-09-04
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 DIAGNOSTIC LEASING, INC.
Docket Date 2012-09-04
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of DIAGNOSTIC LEASING, INC.
Docket Date 2012-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief
Docket Date 2012-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Ezequiel Lugo, Esq. 044538 AA Anthony J. Russo, Esq. 0508608 AA J. Pablo Caceres, Esq. 131229
Docket Date 2012-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ emailed 3-15-12
Docket Date 2012-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-02-08
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ w/2D11-6269 see order in 2D11-1485
Docket Date 2012-01-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-1485 AND 11-6433 FOR RECORD PURPOSES AND TO TRAVEL TOGETHER
On Behalf Of Associated Indemnity Corp.
Docket Date 2011-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Associated Indemnity Corp.
ASSOCIATED INDEMNITY CORPORATION VS DIAGNOSTIC LEASING, INC., ET AL., 2D2011-4889 2011-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
99-CA-3540

Parties

Name Associated Indemnity Corp.
Role Appellant
Status Active
Representations ANTHONY J. RUSSO, ESQ., J. PABLO CACERES, ESQ., EZEQUIEL LUGO, ESQ.
Name BLOCKER TRANSFER & STORAGE CO.
Role Appellee
Status Active
Name BLOCKER TRANSFER CO.
Role Appellee
Status Active
Name DIAGNOSTIC LEASING, INC.
Role Appellee
Status Active
Representations CHRISTOPHER V. CARLYLE, ESQ., KEVIN C. AMBLER, ESQ., MARC J. GUTTERMAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-03-11
Type Notice
Subtype Notice
Description Notice ~ regarding oa
On Behalf Of Associated Indemnity Corp.
Docket Date 2012-11-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 11/28/12
On Behalf Of Associated Indemnity Corp.
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Associated Indemnity Corp.
Docket Date 2012-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/25/12
On Behalf Of DIAGNOSTIC LEASING, INC.
Docket Date 2012-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 41 VOLUMES NIELSEN CC COPIES (VOLS 2-41 LOCATED IN 3 BOXES) ***FILED IN CASE 2D11-1485***
Docket Date 2012-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ SEE ORDER IN 11-4885
Docket Date 2012-09-18
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of Associated Indemnity Corp.
Docket Date 2012-09-04
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 DIAGNOSTIC LEASING, INC.
Docket Date 2012-09-04
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of DIAGNOSTIC LEASING, INC.
Docket Date 2012-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ AB due 20 days of order
Docket Date 2012-08-21
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of DIAGNOSTIC LEASING, INC.
Docket Date 2012-08-13
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 DIAGNOSTIC LEASING, INC.
Docket Date 2012-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-12
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 DIAGNOSTIC LEASING, INC.
Docket Date 2012-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-06-12
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 DIAGNOSTIC LEASING, INC.
Docket Date 2012-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-05-10
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 DIAGNOSTIC LEASING, INC.
Docket Date 2012-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIAGNOSTIC LEASING, INC.
Docket Date 2012-04-05
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 DIAGNOSTIC LEASING, INC.
Docket Date 2012-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Ezequiel Lugo, Esq. 044538 AA Anthony J. Russo, Esq. 0508608 AA J. Pablo Caceres, Esq. 131229
Docket Date 2012-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ emailed 3-15-12
On Behalf Of Associated Indemnity Corp.
Docket Date 2012-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Associated Indemnity Corp.
Docket Date 2012-02-08
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ w/2D11-6269 see order in 2D11-1485
Docket Date 2012-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Associated Indemnity Corp.
Docket Date 2012-01-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-4889 AND 11-6269 FOR ALL PURPOSES
On Behalf Of Associated Indemnity Corp.
Docket Date 2011-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Associated Indemnity Corp.
Docket Date 2011-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Associated Indemnity Corp.
Docket Date 2011-10-28
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ w/11-1485 record only
Docket Date 2011-10-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-1485 FOR RECORD PURPOSES AND TRAVEL TOGETHER
On Behalf Of Associated Indemnity Corp.
Docket Date 2011-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Associated Indemnity Corp.
Docket Date 2011-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Associated Indemnity Corp.

Date of last update: 02 Feb 2025

Sources: Florida Department of State