Entity Name: | FOUR C'S SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P06000051376 |
FEI/EIN Number | 223928277 |
Address: | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
Mail Address: | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPPINI THOMAS A | Agent | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
COPPINI JENNIFER C | Director | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
COPPINI THOMAS A. | Director | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
COPPINI JENNIFER C | President | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
COPPINI JENNIFER C | Treasurer | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
COPPINI THOMAS A. | Vice President | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
COPPINI THOMAS A. | Secretary | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-07-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-23 | 8731 EL PASO DR, LAKE WORTH, FL 33467 | No data |
CANCEL ADM DISS/REV | 2009-02-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-23 | 8731 EL PASO DR, LAKE WORTH, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-23 | 8731 EL PASO DR, LAKE WORTH, FL 33467 | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-23 | COPPINI, THOMAS A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000441666 | TERMINATED | 1000000587016 | PALM BEACH | 2014-03-26 | 2034-04-10 | $ 333.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13001105023 | TERMINATED | 1000000499281 | PALM BEACH | 2013-05-15 | 2033-06-12 | $ 624.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000708819 | TERMINATED | 1000000470656 | PALM BEACH | 2013-02-27 | 2033-04-11 | $ 361.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J08000353376 | TERMINATED | 1000000094971 | 22894 01417 | 2008-10-07 | 2028-10-22 | $ 1,142.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J08000386434 | ACTIVE | 1000000094971 | 22894 01417 | 2008-10-07 | 2028-11-06 | $ 1,142.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J08000367970 | TERMINATED | 1000000094971 | 22894 01417 | 2008-10-07 | 2028-10-29 | $ 1,142.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J07000397557 | TERMINATED | 1000000066832 | 22284 01261 | 2007-11-29 | 2027-12-05 | $ 3,527.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOUR C'S SERVICES, INC., etc. VS MATTHEW FINO, etc., et al. | 4D2011-3650 | 2011-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FOUR C'S SERVICES INC. |
Role | Appellant |
Status | Active |
Representations | JEFFREY M. GLOTZER |
Name | #1 VENDING INC. |
Role | Appellant |
Status | Active |
Name | MATTHEW FINO |
Role | Appellee |
Status | Active |
Representations | PHILLIP T. RIDOLFO, JR. |
Name | RODOLFO "NINO" MORALES |
Role | Appellee |
Status | Active |
Name | HON. JACK SCHRAMM COX (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-11-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-11-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-02-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-10-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-10-11 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | FOUR C'S SERVICES, INC. |
Docket Date | 2012-10-08 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ 7 DAYS, APPELLANT; WHY THIS APPEAL SHOULD NOT BE SUMMARILY AFFIRMED, ETC. |
Docket Date | 2012-03-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) E |
On Behalf Of | FOUR C'S SERVICES, INC. |
Docket Date | 2012-02-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED) |
Docket Date | 2012-02-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 3/10/12 |
Docket Date | 2012-01-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 35 DAYS FROM CURRENT DUE DATE |
Docket Date | 2012-01-03 |
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 | FOUR C'S SERVICES, INC. |
Docket Date | 2011-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 20 DAYS FROM CURRENT DUE DATE |
Docket Date | 2011-12-13 |
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 | FOUR C'S SERVICES, INC. |
Docket Date | 2011-11-02 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Jeffrey M. Glotzer |
Docket Date | 2011-11-01 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT.COPY; FILED 10/25/11 |
On Behalf Of | FOUR C'S SERVICES, INC. |
Docket Date | 2011-10-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal |
Docket Date | 2011-10-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FOUR C'S SERVICES, INC. |
Docket Date | 2011-10-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2014-07-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-03 |
REINSTATEMENT | 2009-02-23 |
ANNUAL REPORT | 2007-05-31 |
Domestic Profit | 2006-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State