Search icon

AIR CORE SERVICES INC

Company Details

Entity Name: AIR CORE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000064879
FEI/EIN Number 201018894
Address: 380 FANSHAW J #380, BOCA RATON, FL, 33434, US
Mail Address: 380 FANSHAW J #380, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HENRIQUEZ CARMEN C Agent 380 FANSHAW J #380, BOCA RATON, FL, 33434

President

Name Role Address
HENRIQUEZ CARMEN C President 380 FANSHAW J #380, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 380 FANSHAW J #380, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2015-04-07 380 FANSHAW J #380, BOCA RATON, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2015-04-07 HENRIQUEZ, CARMEN C No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 380 FANSHAW J #380, BOCA RATON, FL 33434 No data
AMENDMENT 2013-07-09 No data No data

Court Cases

Title Case Number Docket Date Status
ALAN SCHLESINGER and EILEEN SCHLESINGER VS CITIZENS PROPERTY INSURANCE CORP. and AIR CORE SERVICES, INC. 4D2019-3561 2019-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-15963 CACE 18

Parties

Name Alan Schlesinger
Role Appellant
Status Active
Representations Geoffrey D. Ittleman
Name Eileen Schlesinger
Role Appellant
Status Active
Name AIR CORE SERVICES INC
Role Appellee
Status Active
Name Citizens Property Insurance Corp.
Role Appellee
Status Active
Representations Cameron L McGrath, Ralph McGrath
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ January 27, 2021 motion for rehearing and rehearing en banc is denied.
Docket Date 2021-01-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Alan Schlesinger
Docket Date 2021-01-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Alan Schlesinger
Docket Date 2021-01-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-12-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF COMPLIANCE WITH ORDER DATED DECEMBER 7, 2020 WITHIDENTIFICATION OF ATTORNEY WHO WILL BE ARGUING THE CASE
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2020-12-08
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURTORDER DATED DECEMBER 7, 2020
On Behalf Of Alan Schlesinger
Docket Date 2020-12-07
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during this phase of the pandemic, the in-person oral arguments now scheduled at the Court on January 5, 2021 are cancelled.  The court will instead conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, December 14, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, December 14, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-10-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 5, 2021, at 9:30 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-07-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alan Schlesinger
Docket Date 2020-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2020-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2020-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/6/20.
Docket Date 2020-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2020-04-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/5/20.
Docket Date 2020-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2020-03-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/6/20.
Docket Date 2020-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alan Schlesinger
Docket Date 2020-03-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ March 5, 2020 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2020-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Alan Schlesinger
Docket Date 2020-03-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3 PAGES)
On Behalf Of Alan Schlesinger
Docket Date 2020-02-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ February 12, 2020 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2020-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Alan Schlesinger
Docket Date 2020-02-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (508 PAGES)
On Behalf Of Alan Schlesinger
Docket Date 2020-02-07
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 February 5, 2020 order to show cause is discharged; further,ORDERED that appellants’ February 6, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 6, 2020. 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 2020-02-06
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND UNOPPOSED MOTON FOR ENLARGMENTOF TIME TO FILE INITIAL BRIEF
On Behalf Of Alan Schlesinger
Docket Date 2020-02-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before February 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' 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 2020-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (580 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2019-12-09
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees' December 6, 2019 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 12/9/19***
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2019-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Alan Schlesinger
Docket Date 2019-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-21
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alan Schlesinger

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-16
Amendment 2013-07-09
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State