Entity Name: | KESSLER AUTO GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P04000096975 |
FEI/EIN Number | 432056829 |
Address: | 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Mail Address: | 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KESSLER ALICE | Agent | 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
KESSLER ALICE G | Secretary | 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
KESSLER STEVEN H | President | 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-23 | 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 2009-06-23 | 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL 33162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-23 | 2024 NE 155TH STREET, NORTH MIAMI BEACH, FL 33162 | No data |
AMENDMENT | 2004-11-04 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM PEREZ, etc., VS KESSLER AUTO GROUP, INC., | 3D2015-2194 | 2015-09-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAM PEREZ, LLC |
Role | Appellant |
Status | Active |
Representations | RODDY B. LANIGAN |
Name | KESSLER AUTO GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Robert P. Frankel |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-11-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-10-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-10-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 30, 2015, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2015-09-30 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2015-09-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ cknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-09-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NO ORDER ATTACHED. |
On Behalf Of | WILLIAM PEREZ |
Docket Date | 2015-09-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-06-23 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-08-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State