Entity Name: | FLSUB-34, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2002 (22 years ago) |
Date of dissolution: | 30 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | P02000112327 |
FEI/EIN Number | 510435947 |
Address: | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577, US |
Mail Address: | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Goldfield Burton M | Chief Executive Officer | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
Name | Role | Address |
---|---|---|
Porter William | Chief Financial Officer | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
Name | Role | Address |
---|---|---|
Hammond Gregory L | Secretary | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000189816 | SOI | EXPIRED | 2009-12-29 | 2014-12-31 | No data | 5260 PARKWAY PLAZA BLVD., SUITE 140, CHARLOTTE, NC, 28217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 | No data |
REGISTERED AGENT NAME CHANGED | 2013-10-17 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-17 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARTURO HERRERA, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, | 3D2015-0589 | 2015-03-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARTURO HERRERA LLC |
Role | Appellant |
Status | Active |
Representations | DAVID K. MCGILL |
Name | FLSUB-34, INC. |
Role | Appellee |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | NORMAN ALLAN BLESSING |
Name | HON. FRANK E. BROWN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-04-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-03-31 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-03-31 |
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 for lack of jurisdicition. |
Docket Date | 2015-03-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause |
On Behalf Of | ARTURO HERRERA |
Docket Date | 2015-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. |
Docket Date | 2015-03-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed. |
Docket Date | 2015-03-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | ARTURO HERRERA |
Docket Date | 2015-03-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF5:No Fee- Unemployment |
Name | Date |
---|---|
Voluntary Dissolution | 2014-04-30 |
ANNUAL REPORT | 2014-04-10 |
Reg. Agent Change | 2013-10-17 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State