Search icon

AAA CUSTOM POWDER COATING, INC

Company Details

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

Agent

Name Role Address
BENITEZ EVANGELINA Agent 2625 COLLINS AVE, MIAMI BEACH, FL, 33140

President

Name Role Address
BENITEZ JOSE A President 6660 WEST 6TH AVE, HIALEAH, FL, 33012

Vice President

Name Role Address
BENITEZ JOSE A Vice President 2625 COLLINS AVE, MIAMI BEACH, FL, 33140

Secretary

Name Role Address
BENITEZ EVANGELINA Secretary 2625 COLLINS AVE #803, MIAMI BEACH, FL, 33140

Treasurer

Name Role Address
BENITEZ EVANGELINA Treasurer 2625 COLLINS AVE #803, MIAMI BEACH, FL, 33140

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
AAA CUSTOM POWDER COATING, INC., et al., VS THE SHERWIN-WILLIAMS COMPANY, 3D2011-0553 2011-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-9122

Parties

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.

Documents

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