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 |
Name | Role | Address |
---|---|---|
ANDERSON KEVIN | Agent | 5240 ROSEWOOD LANE, VERO BEACH, FL, 32966 |
Name | Role | Address |
---|---|---|
ANDERSON KEVIN J | President | 5240 ROSEWOOD LANE, VERO BEACH, FL, 32966 |
Name | Role | Address |
---|---|---|
ANDERSON NATALIA A | Secretary | 5240 ROSEWOOD LANE, VERO BEACH, FL, 32966 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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