Search icon

WATCHCO LIQUIDATING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-44

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 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.
WATCHCO LIQUIDATING, INC., VS ELENA KOSS and DAVID KOSS, 3D2018-0557 2018-03-26 Closed
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.

Documents

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