WATCHCO LIQUIDATING, INC. - Florida Company Profile

Entity Name: | WATCHCO LIQUIDATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Sep 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P06000115224 |
FEI/EIN Number | 263182126 |
Address: | 6039 COLLINS AVE, UNIT # 625, MIAMI BEACH, FL, 33140, US |
Mail Address: | 10 Baker Lane, Suffern, NY, 10901, US |
ZIP code: | 33140 |
City: | Miami Beach |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Zyskind Phyllis | Chairman | 6039 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
Zyskind Phyllis | President | 156 SOUTH ISLAND, GOLDEN BEACH, FL, 33160 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State