Entity Name: | WATCHCO LIQUIDATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WATCHCO LIQUIDATING, 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: | 06 Sep 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P06000115224 |
FEI/EIN Number |
263182126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6039 COLLINS AVE, UNIT # 625, MIAMI BEACH, FL, 33140, US |
Mail Address: | 10 Baker Lane, Suffern, NY, 10901, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zyskind Phyllis | Chairman | 6039 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
Zyskind Phyllis | President | 156 SOUTH ISLAND, GOLDEN BEACH, FL, 33160 |
A G INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-21 | 6039 COLLINS AVE, UNIT # 625, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 2016-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | A.G., INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-09 | 6039 COLLINS AVE, UNIT # 625, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-09 | 6039 COLLINS AVENUE, UNIT # 625, MIAMI BEACH, FL 33140 | - |
NAME CHANGE AMENDMENT | 2011-08-11 | WATCHCO LIQUIDATIONG, INC. | - |
REINSTATEMENT | 2011-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000182158 | LAPSED | 2016-000044-CA-30 | 11TH CIRCUIT, MIAMI-DADE | 2016-03-01 | 2021-03-14 | $880,375.91 | F & K, L.L.C., C/O KOSS LAW FIRM, P.A., 201 ALHAMBRA CIRCLE, SUITE 1200, CORAL GABLES, FLORIDA 33134 |
J16000167423 | LAPSED | 2016-000042-CA-30 | 11TH JUDICIAL MIAMI-DADE | 2016-02-23 | 2021-03-09 | $133,787.00 | ELENA KOSS, C/O KOSS LAW FIRM, P.A., 201 ALHAMBRA CIRCLE,, SUITE 1200, CORAL GABLES, FL 33134 |
J16000167472 | LAPSED | 2016-000042-CA-30 | 11TH CIRCUIT MIAMI-DADE | 2016-02-23 | 2021-03-09 | $46,220.00 | DAVID KOSS, C/O KOSS LAW FIRM, P.A., 201 ALHAMBRA CIRCLE, SUITE 1200, CORAL GABLES, FL 33134 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WATCHCO LIQUIDATING, INC., VS ELENA KOSS, ON BEHALF OF F&K, L.L.C., | 3D2018-0558 | 2018-03-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WATCHCO LIQUIDATING, INC. |
Role | Appellant |
Status | Active |
Representations | ADAM S. HALL |
Name | Elena Koss |
Role | Appellee |
Status | Active |
Representations | JEREMY A. KOSS |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-08-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-14 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal of appeal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. |
Docket Date | 2018-08-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-08-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WATCHCO LIQUIDATING, INC. |
Docket Date | 2018-07-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 8/13/18 |
Docket Date | 2018-07-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WATCHCO LIQUIDATING, INC. |
Docket Date | 2018-05-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-05-16 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-558. |
Docket Date | 2018-05-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WATCHCO LIQUIDATING, INC. |
Docket Date | 2018-05-15 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | WATCHCO LIQUIDATING, INC. |
Docket Date | 2018-04-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 12, 2018. |
Docket Date | 2018-03-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ RELATED CASE; 18-557 |
On Behalf Of | WATCHCO LIQUIDATING, INC. |
Docket Date | 2018-03-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-42 |
Parties
Name | WATCHCO LIQUIDATING, INC. |
Role | Appellant |
Status | Active |
Representations | ADAM S. HALL |
Name | Elena Koss |
Role | Appellee |
Status | Active |
Representations | JEREMY A. KOSS |
Name | David Koss |
Role | Appellee |
Status | Active |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-08-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-08-14 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal of appeal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. |
Docket Date | 2018-08-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WATCHCO LIQUIDATING, INC. |
Docket Date | 2018-05-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-05-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WATCHCO LIQUIDATING, INC. |
Docket Date | 2018-05-16 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-558. |
Docket Date | 2018-05-15 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | WATCHCO LIQUIDATING, INC. |
Docket Date | 2018-04-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 12, 2018. |
Docket Date | 2018-03-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | WATCHCO LIQUIDATING, INC. |
Docket Date | 2018-03-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-21 |
REINSTATEMENT | 2016-03-02 |
ANNUAL REPORT | 2012-04-09 |
Name Change | 2011-08-11 |
REINSTATEMENT | 2011-01-26 |
REINSTATEMENT | 2009-10-14 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-11-12 |
Domestic Profit | 2006-09-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State