Search icon

PHILIPPE DE VOSJOLI & CO. - Florida Company Profile

Company Details

Entity Name: PHILIPPE DE VOSJOLI & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILIPPE DE VOSJOLI & CO. 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: 03 May 1988 (37 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: M79005
FEI/EIN Number 650053776

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

Address: 3731 NE 24 AVENUE, LIGHTHOUSE POINT, FL, 33064
Mail Address: 3731 NE 24 AVENUE, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VOSJOLI, MONIQUE Secretary 3731 N.E. 24TH AVE., LIGHTHOUSE PT., FL
DE VOSJOLI, MONIQUE Treasurer 3731 N.E. 24TH AVE., LIGHTHOUSE PT., FL
DE VOSJOLI, MONIQUE Director 3731 N.E. 24TH AVE., LIGHTHOUSE PT., FL
DE VOSJOLI, PATRICK Director 3731 NE 24TH AVE, LIGHTHOUSE PT, FL
DE VOSJOLI, PHILIPPE Vice President 3731 NE 24 AVE, LIGHTHOUSE PT, FL
DE VOSJOLI, PHILIPPE Director 3731 NE 24 AVE, LIGHTHOUSE PT, FL
DE VOSJOLI, PATRICK Agent 3731 NE 24 AVENUE, POMPANO BCH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1992-02-26 3731 NE 24 AVENUE, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 1992-02-26 3731 NE 24 AVENUE, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 1992-02-26 3731 NE 24 AVENUE, POMPANO BCH, FL 33064 -
REGISTERED AGENT NAME CHANGED 1990-03-05 DE VOSJOLI, PATRICK -

Court Cases

Title Case Number Docket Date Status
SONIA THYRAUD DE VOSJOLI VS PHILIPPE DE VOSJOLI, as Personal Representative of the ESTATE OF THYRAUD DE VOSJOLI, et al. 4D2022-2031 2022-07-27 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-020550

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-026906

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-006602

Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC18-001052

Parties

Name Sonia Thyraud De Vosjoli
Role Appellant
Status Active
Representations Debra J. Slater
Name Cynthia De Vosjoli-Novak
Role Appellee
Status Active
Name Estate of Patrick Thyraud De Vosjoli
Role Appellee
Status Active
Name PHILIPPE DE VOSJOLI & CO.
Role Appellee
Status Active
Representations Kara L. Strochlic, Michele M. Thomas, Lawrence E. Blacke, Edward F. Holodak
Name Sean De Vosjoli
Role Appellee
Status Active
Name Patrick Thyraud De Vosjoli Irrevocable Trust dated 12/19/17
Role Appellee
Status Active
Name Monique De Vosjoli-Novak
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s August 10, 2022 jurisdictional brief and appellees’ response, the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.170(b); Couto v. People’s Tr. Ins. Co., 320 So. 3d 224, 225 (Fla. 3d DCA 2021) (explaining an order denying a motion to dismiss is a nonappealable nonfinal order); C.P. Ward, Inc. v. Enter. Bldg. Corp., 497 So. 2d 700 (Fla. 2d DCA 1986) (dismissing appeal from an order dismissing a crossclaim for lack of jurisdiction as premature).KLINGENSMITH, C.J., GROSS and DAMOORGIAN, JJ., concur.
Docket Date 2022-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ CYNTHIA DE VOSJOLI-NOVAK, AS GUARDIAN FOR MONIQUE DE VOSJOLI'S NOTICE OF JOINDER IN MOTION OF APPELLEE TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of Philippe De Vosjoli
Docket Date 2022-09-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN RESPONSE TO APPELLANT'S STATEMENT REGARDING JURISDICTION
On Behalf Of Philippe De Vosjoli
Docket Date 2022-09-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Cynthia De Vosjoli-Novak as Guardian for Monique De Vosjoli-Novak's September 2, 2022 notice of joinder is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ ***STRICKEN***
On Behalf Of Philippe De Vosjoli
Docket Date 2022-09-01
Type Response
Subtype Response
Description Response
On Behalf Of Philippe De Vosjoli
Docket Date 2022-08-26
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s August 10, 2022 jurisdictional brief.
Docket Date 2022-08-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Sonia Thyraud De Vosjoli
Docket Date 2022-08-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 1, 2022 order is an appealable final order or finally determines a right of an interested person, as it appears the order merely denies a motion to dismiss and grants a motion to dismiss a cross-claim. See Fla. R. App. P. 9.170(b); Couto v. People’s Tr. Ins. Co., 320 So. 3d 224, 225 (Fla. 3d DCA 2021) (explaining an order denying a motion to dismiss is a nonappealable nonfinal order); C.P. Ward, Inc. v. Enter. Bldg. Corp., 497 So. 2d 700 (Fla. 2d DCA 1986) (dismissing appeal from an order dismissing a crossclaim for lack of jurisdiction as premature). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sonia Thyraud De Vosjoli
Docket Date 2022-07-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sonia Thyraud De Vosjoli

Date of last update: 02 Apr 2025

Sources: Florida Department of State