Search icon

OSCAT ENTERPRISES INC

Company Details

Entity Name: OSCAT ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2007 (18 years ago)
Date of dissolution: 22 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: P07000068975
FEI/EIN Number 113815887
Address: 3090 S. MILITARY TRAIL, LAKE WORTH, FL, 33463
Mail Address: 3090 S. MILITARY TRAIL, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROJAS CATALINA M Agent 16850-112 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
ROJAS OSCAR S President 3044 S. MILITARY TRAIL SUITE G, LAKE WORTH, FL, 33463

Vice President

Name Role Address
ROJAS CATALINA M Vice President 16850-112 COLLINS AVE SUITE 157, SUNNY SLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-22 No data No data
CHANGE OF MAILING ADDRESS 2009-02-10 3090 S. MILITARY TRAIL, LAKE WORTH, FL 33463 No data
CANCEL ADM DISS/REV 2008-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-12 3090 S. MILITARY TRAIL, LAKE WORTH, FL 33463 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000338884 ACTIVE 1000000216017 PALM BEACH 2011-05-18 2031-06-01 $ 32,825.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000338892 TERMINATED 1000000216018 PALM BEACH 2011-05-18 2031-06-01 $ 1,011.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
OSCAT ENTERPRISES, INC., et al. VS FORTRESS CAPITAL NOTE ACQUISITION, LLC, et al. 4D2022-1384 2022-05-19 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
502014CA004562XXXMB

Parties

Name Steve Reider
Role Appellant
Status Active
Name OSCAR ROJAS LLC
Role Appellant
Status Active
Name OSCAT ENTERPRISES INC
Role Appellant
Status Active
Representations Jeffrey Allen Harrington
Name Catalina Rojas
Role Appellant
Status Active
Name Wilma Reider
Role Appellant
Status Active
Name CMG FORTRESS I, LLC
Role Appellee
Status Active
Name Karilyn Youngman
Role Appellee
Status Active
Name Fortress Palm Coast
Role Appellee
Status Active
Name FORTRESS CAPITAL NOTE ACQUISITION LLC
Role Appellee
Status Active
Representations Kevin Heard, Mandell Sundarsingh, John H. Reynolds, Nicholas Francis Demes
Name PALM COAST PLAZA INC.
Role Appellee
Status Active
Name Upront Holding, LLC
Role Appellee
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of OSCAT Enterprises, Inc.
Docket Date 2023-05-11
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that within five (5) days from the date of this order, appellant shall file a response to appellee’s May 8, 2023 motion for extension of time to file answer brief. The response shall specifically address when and how appellant first received a copy of appellee’s proposed answer brief.
Docket Date 2023-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fortress Capital Note Acquisition, LLC
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Fortress Capital Note Acquisition, LLC
On Behalf Of Fortress Capital Note Acquisition, LLC
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Fortress Capital Note Acquisition, LLC's December 23, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 21, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-23
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 Fortress Capital Note Acquisition, LLC
Docket Date 2022-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fortress Capital Note Acquisition, LLC
Docket Date 2022-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OSCAT Enterprises, Inc.
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice
On Behalf Of OSCAT Enterprises, Inc.
Docket Date 2022-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2546 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-08-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of OSCAT Enterprises, Inc.
Docket Date 2022-08-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/4/22
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of OSCAT Enterprises, Inc.
Docket Date 2022-07-18
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2022-06-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of OSCAT Enterprises, Inc.
Docket Date 2022-06-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 14, 2022 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN***
On Behalf Of OSCAT Enterprises, Inc.
Docket Date 2022-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2022-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OSCAT Enterprises, Inc.
Docket Date 2023-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ ORDERED that, upon consideration of appellee’s May 8, 2023 motion for extension of time to file an answer brief and appellant’s May 16, 2023 response to the motion as ordered by the Court, appellee’s motion for extension of time is denied.
Docket Date 2022-10-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before October 24, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-05-25
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-24
ANNUAL REPORT 2009-02-10
REINSTATEMENT 2008-12-12
Domestic Profit 2007-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State