Search icon

EXPRESS CONSOLIDATION, INC.

Headquarter

Company Details

Entity Name: EXPRESS CONSOLIDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Oct 2000 (24 years ago)
Date of dissolution: 05 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2012 (13 years ago)
Document Number: N00000006792
FEI/EIN Number 651046906
Address: 3285 LAKE WORTH ROAD, UNIT D, PALM SPRINGS, FL, 33461
Mail Address: 3285 LAKE WORTH ROAD, UNIT D, PALM SPRINGS, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EXPRESS CONSOLIDATION, INC., MISSISSIPPI 725353 MISSISSIPPI
Headquarter of EXPRESS CONSOLIDATION, INC., ALABAMA 000-923-189 ALABAMA
Headquarter of EXPRESS CONSOLIDATION, INC., NEW YORK 2967070 NEW YORK
Headquarter of EXPRESS CONSOLIDATION, INC., MINNESOTA a96169bf-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of EXPRESS CONSOLIDATION, INC., KENTUCKY 0549191 KENTUCKY
Headquarter of EXPRESS CONSOLIDATION, INC., KENTUCKY 0652248 KENTUCKY
Headquarter of EXPRESS CONSOLIDATION, INC., COLORADO 20021270166 COLORADO
Headquarter of EXPRESS CONSOLIDATION, INC., CONNECTICUT 0729563 CONNECTICUT
Headquarter of EXPRESS CONSOLIDATION, INC., IDAHO 443548 IDAHO
Headquarter of EXPRESS CONSOLIDATION, INC., IDAHO 514944 IDAHO
Headquarter of EXPRESS CONSOLIDATION, INC., ILLINOIS CORP_62599472 ILLINOIS

Agent

Name Role Address
LESHIN RANDALL L Agent 712 E. MCNAB ROAD, POMPANO BEACH, FL, 33060

President

Name Role Address
LESHIN RANDALL L President 3285 LAKE WORTH ROAD, PALM SPRINGS, FL, 33461

Director

Name Role Address
LESHIN RANDALL L Director 3285 LAKE WORTH ROAD, PALM SPRINGS, FL, 33461
LEWIS LINDA Director 3285 LAKE WORTH ROAD, PALM SPRINGS, FL, 33461
MEDLOCK RICHARD Director 3285 LAKE WORTH ROAD, PALM SPRINGS, FL, 33461
MOROVITS JOSEPH Director 3285 LAKE WORTH ROAD, PALM SPRINGS, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08070900520 ECI EXPIRED 2008-03-10 2013-12-31 No data 777 EAST ATLANTIC AVE., SUITE C2-370, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 3285 LAKE WORTH ROAD, UNIT D, PALM SPRINGS, FL 33461 No data
CHANGE OF MAILING ADDRESS 2011-01-05 3285 LAKE WORTH ROAD, UNIT D, PALM SPRINGS, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-25 712 E. MCNAB ROAD, POMPANO BEACH, FL 33060 No data
AMENDMENT 2001-03-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000384373 LAPSED 502012CA002460XXXXMB 15 JUD CIR PALM BEACH CO FL 2012-04-26 2017-05-07 $84,966.43 CIT TECHNOLOGY FINANCING SERVICES, INC., ONE DEERWOOD 10201 CENTURIAN PKWY N, SUITE 100, JACKSONVILLE, FL 32256
J10000584505 LAPSED 07-60294-CIV-MORENO US DIST CRT STH DIST FL 2010-03-23 2015-05-17 $654,761.84 ABM FINANCIAL SERVICES, INC., 19566 ELDERWOOD CIRCLE, HUNTINGTON, CA 92648

Court Cases

Title Case Number Docket Date Status
EXPRESS CONSOLIDATION, INC. VS TRAVELERS CASUALTY AND SURETY, et al. 4D2018-2171 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-024445 (08)

Parties

Name EXPRESS CONSOLIDATION, INC.
Role Appellant
Status Active
Representations STEVEN A. SMILACK
Name SOUTHGATE INSURANCE AGENCY OF POMPANO BEACH, INC.
Role Appellee
Status Active
Name RANDALL L. LESHIN, P.A.
Role Appellee
Status Active
Name FRED W. APPLEGATE III
Role Appellee
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Representations JOSEPH M. BERKLUND, LAURA EVE BESVINICK, Steven J. Chackman, Neil Rose, Daniel D. Britto, Julie E. Nevins
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EXPRESS CONSOLIDATION, INC.
Docket Date 2019-06-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's May 29, 2019 motion for issuance of a written opinion is denied.
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-13
Type Response
Subtype Response
Description Response
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-05-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of EXPRESS CONSOLIDATION, INC.
Docket Date 2019-05-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees, Agency Marketing Services, Inc. and Kevin Schuck, Jr.'s February 1, 2019 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EXPRESS CONSOLIDATION, INC.
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 14, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-03-14
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 EXPRESS CONSOLIDATION, INC.
Docket Date 2019-03-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (76 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-02-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's February 15, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within five (5) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2019-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MOTION TO AMEND/CORRECT RECORD ON APPEAL
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-02-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-02-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's February 8, 2019 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2019-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "MOTION TO AMEND/CORRECT RECORD ON APPEAL"
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-02-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AGENCY MARKETING SERVICES, INC.AND KEVIN SCHUCK, JR.
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-02-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 3 DAYS TO 2/7/19.
Docket Date 2019-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TRAVELERS CASUALTY & SURETY.
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Travelers Casualty & SuretyCompany of America.
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2019-01-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 2/4/19.
Docket Date 2018-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/4/19.
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AGENCY MARKETING SERVICES, INC.AND KEVIN SCHUCK, JR.
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2018-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Travelers Casualty & Surety Company of America
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2018-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 1/25/19.
Docket Date 2018-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/4/19.
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Agency Marketing Services, Inc. andKevin Schuck, Jr.
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2018-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/4/19.
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Travelers Casualty & SuretyCompany of America
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2018-11-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EXPRESS CONSOLIDATION, INC.
Docket Date 2018-11-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-11-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of EXPRESS CONSOLIDATION, INC.
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court's September 28, 2018 order is discharged; further,ORDERED that appellant's October 3, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-10-03
Type Response
Subtype Response
Description Response ~ *AND* MOTION FOR EOT.
On Behalf Of EXPRESS CONSOLIDATION, INC.
Docket Date 2018-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (4471 PAGES)
Docket Date 2018-09-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 11, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-09-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on September 11, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOA FILED.
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2018-09-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EXPRESS CONSOLIDATION, INC.
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Off/Dir Resignation 2012-09-12
VOLUNTARY DISSOLUTION 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
Off/Dir Resignation 2009-02-20
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State