Search icon

PALM BEACH ADS IN MOTION INC.

Company Details

Entity Name: PALM BEACH ADS IN MOTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000119396
FEI/EIN Number APPLIED FOR
Address: 1000 STINSON WAY, SUITE 107, WEST PALM BEACH, FL, 33411
Mail Address: 1000 STINSON WAY, SUITE 107, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MARRERO CHRIS Agent 1000 STINSON WAY, WEST PALM BEACH, FL, 33411

President

Name Role Address
MARRERO CHRISTOPHER N President 1000 STINSON WAY #107, WEST PALM BEACH, FL, 33411

Vice President

Name Role Address
CRESPO STEVEN J Vice President 1000 STINSON WAY #107, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 1000 STINSON WAY, SUITE 107, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2008-02-07 1000 STINSON WAY, SUITE 107, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2008-02-07 MARRERO, CHRIS No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-07 1000 STINSON WAY, SUITE 107, WEST PALM BEACH, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000771999 LAPSED 502009CA017316XXXXMB 15TH JUD CIR PALM BEACH COUNTY 2013-04-11 2018-04-22 $66,583.32 TD BANK, N.A., TWO PORTLAND SQUARE, PORTLAND, ME 04112

Court Cases

Title Case Number Docket Date Status
PALM BEACH ADS IN MOTION, INC., ETC., ET AL. VS RIVERSIDE NATIONAL BANK OF FLORIDA 4D2013-2142 2013-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA017316XX

Parties

Name PALM BEACH ADS IN MOTION INC.
Role Appellant
Status Active
Representations JOSEPH CICHOWSKI
Name STEVEN J. CRESPO
Role Appellant
Status Active
Name Christopher Marrero
Role Appellant
Status Active
Name Riverside National Bank
Role Appellee
Status Active
Representations ROBERT A. GOLDMAN, DAVID P. GINZER
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-11
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-09-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's order dated July 24, 2013; further, ORDERED that appellee's (TD Bank, N.A.) motion filed June 21, 2013, to dismiss for lack of jurisdiction is hereby determined to be moot; further, ORDERED appellee's (TD Bank, N.A.) motion filed July 9, 2013, to strike appellants' notice of compliance is hereby determined to be moot; further, ORDERED that appellee's (TD Bank, N.A.) motion filed July 19, 2013, for an award of attorneys fees and sanctions pursuant to Section 57.105, Florida Statutes and Fla. R. App. P. 9.410 is hereby denied.
Docket Date 2013-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 days; to submit the initial brief and respond to appellee's m/dismiss for lack of jurisdiction.
Docket Date 2013-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND TO RESPOND TO MOTION TO DISMISS (MOOT-SEE 7/24/13 ORDER*
On Behalf Of PALM BEACH ADS IN MOTION, INC.
Docket Date 2013-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PER SECTION 57.105 ("NOTICE OF FILING") (DENIED - SEE 9/6/13 ORDER)
On Behalf Of Riverside National Bank
Docket Date 2013-07-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APLNT'S NOTICE OF COMPLIANCE (MOOT - SEE 9/6/13 ORDER)
On Behalf Of Riverside National Bank
Docket Date 2013-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND TO RESPOND TO MOTION TO DISMISS (GRANTED 7/24/13)
On Behalf Of PALM BEACH ADS IN MOTION, INC.
Docket Date 2013-07-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF COMPLIANCE")
Docket Date 2013-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (MOOT - SEE 9/6/13 ORDER)
On Behalf Of Riverside National Bank
Docket Date 2013-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Riverside National Bank
Docket Date 2013-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALM BEACH ADS IN MOTION, INC.
Docket Date 2013-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-06
Domestic Profit 2006-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State