Entity Name: | AAA CUSTOM POWDER COATING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Sep 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000122763 |
FEI/EIN Number | 204485407 |
Address: | 10631 N W 123 ST RD, MEDLEY, FL, 33178, US |
Mail Address: | 2625 COLLINS AVE, #803, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ EVANGELINA | Agent | 2625 COLLINS AVE, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
BENITEZ JOSE A | President | 6660 WEST 6TH AVE, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
BENITEZ JOSE A | Vice President | 2625 COLLINS AVE, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
BENITEZ EVANGELINA | Secretary | 2625 COLLINS AVE #803, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
BENITEZ EVANGELINA | Treasurer | 2625 COLLINS AVE #803, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2008-08-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 10631 N W 123 ST RD, MEDLEY, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 2625 COLLINS AVE, 803, MIAMI BEACH, FL 33140 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000260813 | LAPSED | 09-06772 CC 05 | CTY. CT. MIAMI-DADE CTY. FL | 2011-09-21 | 2017-04-09 | $10,250.61 | HERITAGE OPERATING, L.P., D/B/A SIEGEL GAS & OIL CORP., P.O. BOX 470267, MIAMI, FL 33247 |
J11000084801 | TERMINATED | 10-09122 CA 22 | 11TH JUDICIAL, MIAMI-DADE CO. | 2011-01-26 | 2016-02-10 | $220,344.71 | THE SHERWIN-WILLIAMS COMPANY, 2191 NORTHLAKE PARKWAY, SUITE 116, TUCKER, GA 30084 |
J10000438199 | ACTIVE | 1000000163789 | DADE | 2010-03-16 | 2030-03-24 | $ 1,302.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000157310 | ACTIVE | 1000000124932 | DADE | 2009-06-08 | 2030-02-16 | $ 1,871.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AAA CUSTOM POWDER COATING, INC., et al., VS THE SHERWIN-WILLIAMS COMPANY, | 3D2011-0553 | 2011-03-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AAA CUSTOM POWDER COATING, INC |
Role | Appellant |
Status | Active |
Name | JOAQUIN COLLAZO, JR. |
Role | Appellant |
Status | Active |
Representations | RUBEN E. DORTA |
Name | MIAMI AUTO COLLISSION, INC. |
Role | Appellant |
Status | Active |
Name | THE SHERWIN-WILLIAMS COMPANY |
Role | Appellee |
Status | Active |
Representations | ALLEN M. LEVINE |
Name | Hon. Lawrence A. Schwartz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-09-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2011-09-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-08-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2011-08-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) |
Docket Date | 2011-08-04 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2011-05-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 volume. |
Docket Date | 2011-03-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-03-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOAQUIN COLLAZO, JR. |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-27 |
ANNUAL REPORT | 2008-08-27 |
Amendment | 2008-08-22 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-03-28 |
Domestic Profit | 2005-09-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State