Search icon

AQUALOGIC, INC.

Company Details

Entity Name: AQUALOGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000087290
Address: 6001 N FEDERAL HWY SUITE 102, BOCA RATON, FL, 33487
Mail Address: 6001 N FEDERAL HWY SUITE 102, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GEROW JEFFREY S Agent 4800 N FEDERAL HWY, BOCA RATON, FL, 33431

Director

Name Role Address
LITTLEFORD DARRIN Director 6001 N FEDERAL HWY SUITE 102, BOCA RATON, FL, 33487
LITTLEFORD KATHY Director 6001 N FEDERAL HWY SUITE 102, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000109764 ACTIVE 1000000026715 20289 01620 2006-05-04 2026-05-18 $ 570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000042932 ACTIVE 1000000023066 19928 01231 2006-02-14 2026-03-01 $ 6,722.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05000139516 ACTIVE 1000000016467 19177 00547 2005-09-01 2025-09-14 $ 6,656.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000100045 TERMINATED 1000000016467 19177 00547 2005-09-01 2026-05-16 $ 101.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
AQUALOGIC, INC., etc., et al. VS SABON, INC., etc. 4D2013-0016 2013-01-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-37436 07

Parties

Name AQUALOGIC, INC.
Role Appellant
Status Active
Representations Alina Alonso Rodriguez, Aaron Stenzler Weiss, AVI R. KAUFMAN
Name KATHY LITTLEFORD
Role Appellant
Status Active
Name DARRIN LITTLEFORD
Role Appellant
Status Active
Name SABON, INC.
Role Appellee
Status Active
Representations PHILLIP A. BOCK, Gregory Scott Weiss, Jeffrey M. Liggio, RYAN M. KELLY
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AQUALOGIC, INC.
Docket Date 2013-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AQUALOGIC, INC.
Docket Date 2013-04-12
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 motion filed April 10, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before May 3, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-04-10
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 AQUALOGIC, INC.
Docket Date 2013-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed March 11, 2013, for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of SABON, INC.
Docket Date 2013-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SABON, INC.
Docket Date 2013-02-19
Type Record
Subtype Appendix
Description Appendix ~ (1 - 15 VOLUMES) TO INITIAL BRIEF. **IN EXHIBIT ROOM**
On Behalf Of AQUALOGIC, INC.
Docket Date 2013-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alina Alonso Rodriguez
Docket Date 2013-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of AQUALOGIC, INC.
Docket Date 2013-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 7 DAYS TO 02/18/13
Docket Date 2013-02-11
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 AQUALOGIC, INC.
Docket Date 2013-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 2/11/13
Docket Date 2013-01-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Alina Alonso Rodriguez
Docket Date 2013-01-16
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 AQUALOGIC, INC.
Docket Date 2013-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2013-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AQUALOGIC, INC.

Documents

Name Date
Domestic Profit 2004-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State