Search icon

ABC SALVAGE, INC. - Florida Company Profile

Company Details

Entity Name: ABC SALVAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC SALVAGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 May 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L70235
FEI/EIN Number 650177972

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 621 Kingston Court, APOLLO BEACH, FL, 33572, US
Mail Address: 621 Kingston Court, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALZ BARBARA President 621 Kingston Court, APOLLO BEACH, FL, 33572
WALZ BARBARA Director 621 Kingston Court, APOLLO BEACH, FL, 33572
WALZ BARBARA Agent 621 Kingston Court, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015354 BC SALVAGE EXPIRED 2018-01-29 2023-12-31 - 235 APOLLO BEACH BOULEVARD #516, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 621 Kingston Court, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2020-06-10 WALZ, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 621 Kingston Court, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2020-06-10 621 Kingston Court, APOLLO BEACH, FL 33572 -
REINSTATEMENT 1991-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000183244 ACTIVE 1000000950085 HILLSBOROU 2023-04-20 2043-04-26 $ 9,072.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J12000811631 ACTIVE 1000000377024 HILLSBOROU 2012-10-22 2032-10-31 $ 1,423.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000164694 ACTIVE 1000000207576 HILLSBOROU 2011-03-10 2031-03-16 $ 371.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000164702 ACTIVE 1000000207577 HILLSBOROU 2011-03-10 2031-03-16 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000467396 ACTIVE 1000000165764 HILLSBOROU 2010-03-24 2030-03-31 $ 643.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
ABC SALVAGE, INC., VS BANK OF AMERICA, N.A., etc., et al., 3D2018-1232 2018-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-58138

Parties

Name ABC SALVAGE, INC.
Role Appellant
Status Active
Representations Donna Greenspan Solomon, LAWRENCE J. BOHANNON
Name Bank of America, N.A.
Role Appellee
Status Active
Representations ALAN M. PIERCE, ADAM J. WICK
Name FRANK GREENBERG
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/21/18
Docket Date 2019-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Bank of America, N.A.
Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Partial Rehearing is hereby denied. EMAS, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2020-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR PARTIAL REHEARING
On Behalf Of ABC SALVAGE, INC.
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR PARTIAL REHEARING
On Behalf Of Bank of America, N.A.
Docket Date 2020-05-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee Bank of America, N.A.’s motion to strike portions of appellant’s reply brief is hereby denied. EMAS, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2019-07-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE PORTIONS OF REPLY BRIEF
On Behalf Of ABC SALVAGE, INC.
Docket Date 2019-07-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE PORTIONS OF APPELLANT'S REPLY BRIEF
On Behalf Of Bank of America, N.A.
Docket Date 2019-06-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TOAPPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Bank of America, N.A.
Docket Date 2019-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF
On Behalf Of ABC SALVAGE, INC.
Docket Date 2019-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ABC SALVAGE, INC.
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 6/14/19
Docket Date 2019-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABC SALVAGE, INC.
Docket Date 2019-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2019-04-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Bank of America, N.A.’s April 12, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript contained in the appendix to said motion.
Docket Date 2019-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTIONFOR 14-DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Bank of America, N.A.
Docket Date 2019-04-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO SUPPLEMENT THE RECORD
On Behalf Of Bank of America, N.A.
Docket Date 2019-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bank of America, N.A.
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/16/19
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/15/19
Docket Date 2018-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bank of America, N.A.
Docket Date 2018-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABC SALVAGE, INC.
Docket Date 2018-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 18, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the December 11, 2017 transcript filed in the appendix to said motion.
Docket Date 2018-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of ABC SALVAGE, INC.
Docket Date 2018-10-18
Type Record
Subtype Appendix
Description Appendix ~ TO UNOPPOSED MOTION TO SUPPLEMENT RECORD
On Behalf Of ABC SALVAGE, INC.
Docket Date 2018-08-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/22/18
Docket Date 2018-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABC SALVAGE, INC.
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABC SALVAGE, INC.
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABC SALVAGE, INC.
Docket Date 2018-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 18-358, 16-178, 10-1451
On Behalf Of ABC SALVAGE, INC.
ABC SALVAGE, INC., etc., VS BANK OF AMERICA, N.A., etc., 3D2018-0358 2018-02-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-58138

Parties

Name ABC SALVAGE, INC.
Role Appellant
Status Active
Representations LAWRENCE J. BOHANNON, KEITH E. HOPE
Name FRANK GREENBERG
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations ADAM J. WICK, ADAM M. TOPEL, Tricia J. Duthiers
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-28
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-03-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-15
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of ABC SALVAGE, INC.
Docket Date 2018-03-12
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of prohibition.
On Behalf Of Bank of America, N.A.
Docket Date 2018-03-12
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of Bank of America, N.A.
Docket Date 2018-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before March 10, 2018.
Docket Date 2018-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-02-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ABC SALVAGE, INC.
Docket Date 2018-02-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ABC SALVAGE, INC.
BANK OF AMERICA, N.A. VS ABC SALVAGE, INC. 3D2016-0178 2016-01-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-58138

Parties

Name Bank of America, N.A.
Role Appellant
Status Active
Representations ADAM M. TOPEL
Name FRANK GREENBERG
Role Appellant
Status Active
Name ABC SALVAGE, INC.
Role Appellee
Status Active
Representations Donna Greenspan Solomon, Anthony Chiarello
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of ABC SALVAGE, INC.
Docket Date 2016-02-03
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 Bank of America, N.A.
Docket Date 2016-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
Docket Date 2016-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-01-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 10-1451
On Behalf Of Bank of America, N.A.
Docket Date 2017-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-02-08
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court¿s own motion, it is ordered that the above styled appeal is hereby dismissed as taken from a non-final, non-appealable order. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of America, N.A.
Docket Date 2016-10-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-10-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Bank of America, N.A.
Docket Date 2016-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ABC SALVAGE, INC.
Docket Date 2016-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bank of America, N.A.
Docket Date 2016-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ABC SALVAGE, INC.
Docket Date 2016-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ABC SALVAGE, INC.
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including September 6, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of ABC SALVAGE, INC.
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/4/16
Docket Date 2016-07-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. LAGOA, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-07-05
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 ABC SALVAGE, INC.
Docket Date 2016-06-27
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion to dismiss appeal.
On Behalf Of Bank of America, N.A.
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABC SALVAGE, INC.
Docket Date 2016-06-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ABC SALVAGE, INC.
Docket Date 2016-06-08
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss.
On Behalf Of ABC SALVAGE, INC.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/3/16
Docket Date 2016-06-02
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 2016-05-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Bank of America, N.A.
Docket Date 2016-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bank of America, N.A.
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-03-04
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 Bank of America, N.A.
Docket Date 2016-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/4/16

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State