Search icon

INTERNATIONAL COMPUTER FINANCING, INC.

Company Details

Entity Name: INTERNATIONAL COMPUTER FINANCING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2006 (19 years ago)
Date of dissolution: 11 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: P06000064650
FEI/EIN Number 581998945
Address: 5240 ROSEWOOD LANE, VERO BEACH, FL, 32966, US
Mail Address: 5240 ROSEWOOD LANE, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON KEVIN Agent 5240 ROSEWOOD LANE, VERO BEACH, FL, 32966

President

Name Role Address
ANDERSON KEVIN J President 5240 ROSEWOOD LANE, VERO BEACH, FL, 32966

Secretary

Name Role Address
ANDERSON NATALIA A Secretary 5240 ROSEWOOD LANE, VERO BEACH, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012419 COMPUTER & EQUIPMENT FINANCING EXPIRED 2010-02-08 2015-12-31 No data 926 47TH AVE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-06-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 5240 ROSEWOOD LANE, VERO BEACH, FL 32966 No data
CHANGE OF MAILING ADDRESS 2014-04-09 5240 ROSEWOOD LANE, VERO BEACH, FL 32966 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 5240 ROSEWOOD LANE, VERO BEACH, FL 32966 No data

Court Cases

Title Case Number Docket Date Status
M B G S, L L C. AND MICHAEL SMITH VS RANDALL DIEZ, D. M. D. et al., 2D2016-1062 2016-03-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-010526

Parties

Name M B G S, L L C
Role Appellant
Status Active
Representations KATIE L. DEARING, ESQ.
Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name INTERNATIONAL COMPUTER FINANCING, INC.
Role Appellee
Status Active
Name RANDALL DIEZ, D. M. D.
Role Appellee
Status Active
Representations JOHN E. JOHNSON, ESQ., NICOLE A. DEESE-NEWLON, ESQ.
Name JACK PHILLIPS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of RANDALL DIEZ, D. M. D.
Docket Date 2016-03-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of M B G S, L L C
Docket Date 2016-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of M B G S, L L C
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-09
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion to review order denying extension of stay is granted only to the extent that this court has reviewed the order. The order is approved, and no stay is imposed.
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANTS' EMERGENCY MOTION TOSTAY PENDING DISPOSITION OF APPEAL
On Behalf Of RANDALL DIEZ, D. M. D.
Docket Date 2016-05-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' emergency motion to stay pending disposition of appeal is treated as a motion to review the trial court's order denying extension of stay. The appellee shall respond to the motion within 10 days of this order. Litigation in the trial court is provisionally stayed pending review of the response.
Docket Date 2016-05-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLEE'S EMERGENCY MOTION TO STAY PENDING DISPOSITION OF APPEAL
On Behalf Of M B G S, L L C
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of M B G S, L L C
Docket Date 2016-03-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
CORAPVDWN 2018-06-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-07-09
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State