Search icon

VMS,INC.

Company Details

Entity Name: VMS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000073102
FEI/EIN Number 200069440
Address: 2908 NW 99TH TERRACE, SUNRISE, FL, 33322, US
Mail Address: 2908 NW 99TH TERRACE, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ASHKENAZI MOSHE Agent 2908 NW 99TH TERRACE, SUNRISE, FL, 33322

President

Name Role Address
ASHKENAZI MOSHE President 2908 NW 99TH TERRACE, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 2908 NW 99TH TERRACE, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 2006-03-14 2908 NW 99TH TERRACE, SUNRISE, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 2908 NW 99TH TERRACE, SUNRISE, FL 33322 No data

Court Cases

Title Case Number Docket Date Status
Johnathan M. Saylor VS Cynthia Chrystal Hall, as Personal Representative of the Estate of Corey James Saylor, deceased, Ferrovial Services Infrastructure, Inc., f/k/a Broadspectrum Infrastructure, Inc., etc. et al. 1D2022-3926 2022-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2020-CA-001094

Parties

Name Johnathan M. Saylor
Role Appellant
Status Active
Name VMS,INC.
Role Appellee
Status Active
Name VMS Maintenance Systems, Inc.
Role Appellee
Status Active
Name Cintra US Services, LLC
Role Appellee
Status Active
Name Estate of Corey James Saylor
Role Appellee
Status Active
Name Cynthia Chrystal Hall
Role Appellee
Status Active
Representations Hon. Ashley Moody, Thomas Michael McLeod
Name CINTRA DEVELOPMENTS, LLC
Role Appellee
Status Active
Name Ferrovial Services Infrastructure, In.
Role Appellee
Status Active
Name Cintra Texas Corp.
Role Appellee
Status Active
Name Transfield Services Infrastructure, Inc.
Role Appellee
Status Active

Docket Entries

Docket Date 2023-07-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-07-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Johnathan M. Saylor
Docket Date 2023-06-26
Type Order
Subtype Order on Miscellaneous Motion
Description The Court grants in part and denies in part Appellant's motion docketed June 14, 2023. To the extent Appellant requests to supplement the record with a hearing transcript, the Court denies the motion for failure to show the transcript has been filed with the circuit court clerk. The Court grants in part Appellant's request for an extension of time. Appellant shall serve the initial brief within fifteen days. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
View View File
Docket Date 2023-06-21
Type Response
Subtype Response
Description Response to 06/14 Motion requesting the LT clerk of court to prepare and serve the ROS and motion for extension of time to file RB
On Behalf Of Cynthia Chrystal Hall
Docket Date 2023-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion requesting the LT clerk of court to prepare and serve ROA and motion for extension of time to file IB
On Behalf Of Johnathan M. Saylor
Docket Date 2023-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Order Directing Appellant to File His Initial Brief
On Behalf Of Cynthia Chrystal Hall
View View File
Docket Date 2023-03-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 127 pages
Docket Date 2023-03-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency corrected order on indigency
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~     The Court construes the response, docketed on January 30, 2023, as a motion for extension of time to comply with the Court’s order issued January 20, 2023, requiring appellant to pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency, and grants the motion. On or before March 9, 2023, Appellant shall either pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency. No further extensions will be given. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410. 
Docket Date 2023-01-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ of insolvency
On Behalf Of Johnathan M. Saylor
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE ~ to 01/20 order
On Behalf Of Johnathan M. Saylor
Docket Date 2023-01-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated December 7, 2022, requiring appellant to pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated December 7, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2023-01-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Johnathan M. Saylor
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Johnathan M. Saylor
Docket Date 2022-12-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ Non-payment of $100.00 lower tribunal filing fee
On Behalf Of Johnathan M. Saylor
Docket Date 2022-12-07
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on December 6, 2022, and in the lower tribunal on
Docket Date 2022-12-07
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Johnathan M. Saylor
VMS, INC., a/k/a VMS MAINTENANCE, etc., VS ELVIS ALFONSO, 3D2013-1044 2013-04-18 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
11-43839

Parties

Name VMS,INC.
Role Appellant
Status Withdrawn
Name ELVIS ALFONSO
Role Appellee
Status Withdrawn
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2014-12-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2014-11-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee¿s motion for rehearing is hereby denied. SHEPHERD, C.J., and WELLS and SCALES, JJ., concur.
Docket Date 2014-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-15
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for rehearing
On Behalf Of VMS, INC
Docket Date 2014-10-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ELVIS ALFONSO
Docket Date 2014-09-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded--EN BANC-receded from statement made in Catalfumo
Docket Date 2014-01-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-12-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Scott A. Markowitz 16608 AA Miami-Dade Clerk AA Susana Nunez 0170460 AA Gregory Alan Victor 306371
Docket Date 2013-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VMS, INC
Docket Date 2013-12-09
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Pamela Beckham 359998 AE Maria L. Rubio AE Maria Rubio (Do Not Use) AA Miami-Dade Clerk AA Susana Nunez 0170460 AA Gregory Alan Victor 306371
Docket Date 2013-12-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VMS, INC
Docket Date 2013-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VMS, INC
Docket Date 2013-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss a portion of the appeal is hereby denied. EMAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2013-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 11/13/13
Docket Date 2013-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VMS, INC
Docket Date 2013-10-03
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of VMS, INC
Docket Date 2013-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELVIS ALFONSO
Docket Date 2013-09-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ELVIS ALFONSO
Docket Date 2013-08-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed August 1, 2013 is recognized by the court.
Docket Date 2013-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELVIS ALFONSO
Docket Date 2013-08-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days
Docket Date 2013-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELVIS ALFONSO
Docket Date 2013-06-17
Type Record
Subtype Appendix
Description Appendix ~ electronic
On Behalf Of VMS, INC
Docket Date 2013-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ electronic
On Behalf Of VMS, INC
Docket Date 2013-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 DAYS
Docket Date 2013-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 5/30
Docket Date 2013-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2013-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VMS, INC
RYAN TROUT VS JAMES APICELLA AND DONALD MEDLAR, ET AL. 5D2011-0592 2011-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2008-34301-CICI

Parties

Name RYAN TROUT
Role Appellant
Status Active
Representations LISHA BOWEN, Henry G. Gyden
Name VMS,INC.
Role Appellee
Status Active
Name DONALD MEDLAR
Role Appellee
Status Active
Name GEICO GENERAL INSURANCE COMPAN
Role Appellee
Status Active
Name VMS MAINTENANCE SYSTEMS, INC
Role Appellee
Status Active
Name JAMES APICELLA
Role Appellee
Status Active
Representations JESSICA LANIFERO, Jason O. Brown, SUSAN S. OOSTING, Rick Kolodinsky, Caryn L. Bellus, Jerilynn M. O'Hara, DAVID J. ANDERSON, J. Stephen O'Hara, Jeffrey A. Carter, RONALD K. ZIMMET, JR.
Name DEPARTMENT OF TRANSPORTATION
Role Appellee
Status Active

Docket Entries

Docket Date 2014-12-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-04-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ REMANDED
Docket Date 2012-01-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RYAN TROUT
Docket Date 2012-01-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Deny Continuance of Oral Argument
Docket Date 2012-01-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of RYAN TROUT
Docket Date 2011-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RYAN TROUT
Docket Date 2011-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-22
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 RYAN TROUT
Docket Date 2011-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE J. Stephen O'Hara, Jr. 0243371
Docket Date 2011-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix
On Behalf Of JAMES APICELLA
Docket Date 2011-07-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of RYAN TROUT
Docket Date 2011-06-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ W/I 10DAYS
Docket Date 2011-06-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPP TO 6/29MOT EOT;AA Henry G. Gyden 158127
Docket Date 2011-06-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of RYAN TROUT
Docket Date 2011-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL
Docket Date 2011-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JAMES APICELLA
Docket Date 2011-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MOOT - SEE 7/8AMENDED INIT BRF
On Behalf Of RYAN TROUT
Docket Date 2011-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-16
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 RYAN TROUT
Docket Date 2011-03-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2011-03-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Susan S. Oosting 603457
Docket Date 2011-03-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON PALMER
Docket Date 2011-03-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Henry G. Gyden 158127
Docket Date 2011-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S. MED.2/28/11
On Behalf Of RYAN TROUT
Docket Date 2011-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-02-20
Domestic Profit 2003-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State