Search icon

ABOVE PAR LOSS PREVENTION, INC. - Florida Company Profile

Company Details

Entity Name: ABOVE PAR LOSS PREVENTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABOVE PAR LOSS PREVENTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000104118
FEI/EIN Number 200637750

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2758 W ATLANTIC BLVD, STE 21, POMPANO BEACH, FL, 33069
Mail Address: 2758 W ATLANTIC BLVD, STE 21, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDT RICHARD President 2758 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
BRANDT RICHARD Secretary 2758 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
BRANDT RICHARD Director 2758 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
ARTHUR VINCENT L Agent 800 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 2758 W ATLANTIC BLVD, STE 21, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2010-04-30 2758 W ATLANTIC BLVD, STE 21, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2007-05-16 ARTHUR, VINCENT L -
REGISTERED AGENT ADDRESS CHANGED 2007-05-16 800 E BROWARD BLVD, SUITE 607, FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000686985 LAPSED 50-2010-CC-004162XXXXMB BROWARD COUNTY 2011-08-31 2016-10-21 $9,339.69 BANK OF AMERICA, N.A., C/O GAMACHE & MYERS, P.C., 1000 CAMERA AVENUE SUITE A, SAINT LOUIS, MO 63126

Court Cases

Title Case Number Docket Date Status
ABOVE PAR LOSS PREVENTION, INC. VS GMAC MORTGAGE, LLC, et al. 4D2011-1072 2011-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-2903 CACE

Parties

Name ABOVE PAR LOSS PREVENTION, INC.
Role Appellant
Status Active
Representations ARTHUR VINCENT
Name SALVATORE PARENTE
Role Appellee
Status Active
Name GMAC MORTGAGE, LLC
Role Appellee
Status Active
Representations ERIK DELETOILE, ELIZABETH FRAU, JEFF GANO (DNU)
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-06
Type Response
Subtype Response
Description Response ~ THERE IS NO TRANSCRIPT OF THE HEARING
On Behalf Of ABOVE PAR LOSS PREVENTION, INC
Docket Date 2012-02-27
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ 10 DAYS, APPELLANT; WITH THE TRANSCRIPT OF HEARING HELD ON OR ABOUT 2/22/11.
Docket Date 2011-08-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (4)
On Behalf Of GMAC Mortgage, LLC
Docket Date 2011-08-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS ANSWER BRIEF
Docket Date 2011-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of GMAC Mortgage, LLC
Docket Date 2011-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 45 DAYS
Docket Date 2011-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GMAC Mortgage, LLC
Docket Date 2011-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of ABOVE PAR LOSS PREVENTION, INC
Docket Date 2011-05-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Arthur Vincent 45845
Docket Date 2011-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABOVE PAR LOSS PREVENTION, INC
Docket Date 2011-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-16
Domestic Profit 2006-08-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State