Search icon

ADVANCED BLAST PROTECTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED BLAST PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000130904
FEI/EIN Number 640955275
Address: 1600 NORTH PARK DRIVE, WESTON, FL, 33326
Mail Address: 2850 DAISY RD, WOODBINE, MD, 21797
ZIP code: 33326
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
PHILLIPS WARREN R Chief Executive Officer 2850 DAISY RD, WOODBINE, MD, 21797
PHILLIPS WARREN R Director 2850 DAISY RD, WOODBINE, MD, 21797

Central Index Key

CIK number:
0001455367
Phone:
954-335-3535

Latest Filings

Form type:
REGDEX/A
File number:
021-126536
Filing date:
2009-01-29
File:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-06-17 1600 NORTH PARK DRIVE, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-06-02 C T CORPORATION SYSTEM -
AMENDMENT 2008-11-06 - -
AMENDED AND RESTATEDARTICLES 2008-09-19 - -
AMENDMENT 2008-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 1600 NORTH PARK DRIVE, WESTON, FL 33326 -
AMENDMENT 2008-02-21 - -
CONVERSION 2007-12-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000033397. CONVERSION NUMBER 700000070087

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000872314 TERMINATED 1000000185156 DADE 2010-08-17 2030-08-25 $ 24,456.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000650421 TERMINATED 1000000175398 DADE 2010-06-04 2030-06-09 $ 15,174.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000171725 TERMINATED 1000000127687 BROWARD 2009-08-11 2030-02-16 $ 23,840.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000171733 TERMINATED 1000000127690 DADE 2009-07-30 2030-02-16 $ 1,747.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09002095528 LAPSED CACE 09-008564 (18) BROWARD CTY CIR CT 2009-07-08 2014-08-04 $1,216,625.23 BECKNELL PROPERTIES, P.O. BOX 1550, CHAMPAIGN, IL 61824-1550

Court Cases

Title Case Number Docket Date Status
RET. GENERAL JAMES DARDEN VS NEWBRIDGE SECURITIES CORP., et al. 4D2015-2746 2015-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-21136 18

Parties

Name JAMES DARDEN
Role Appellant
Status Active
Representations Jeffrey Bruce Shalek
Name JAMES HOSCH
Role Appellee
Status Active
Name ADVANCED BLAST PROTECTION, INC.
Role Appellee
Status Active
Name JHNC, INC.
Role Appellee
Status Active
Name ROGER BARESEL
Role Appellee
Status Active
Name DOUGLAS AGUILILLA
Role Appellee
Status Active
Name RAYMOND DU BOIS
Role Appellee
Status Active
Name LABOCK TECHNOLOGIES, INC.
Role Appellee
Status Active
Name NEWBRIDGE SECURITIES CORP.
Role Appellee
Status Active
Representations DANIEL S. NEWMAN, Vijay Gibran Brijbasi, SARA M. KLCO, Laurence S. Litow, Beverly A. Pohl, Joseph H. Picone
Name John M. Quaranta
Role Appellee
Status Active
Name WARREN PHILLIPS
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES DARDEN
Docket Date 2016-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES DARDEN
Docket Date 2016-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 04/06/16
On Behalf Of JAMES DARDEN
Docket Date 2016-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (NEWBRIDGE SECURITIES CORP.)
On Behalf Of NEWBRIDGE SECURITIES CORP.
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEWBRIDGE SECURITIES CORP.
Docket Date 2015-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 02/16/16
On Behalf Of NEWBRIDGE SECURITIES CORP.
Docket Date 2015-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ELEVEN (11) VOLUMES
Docket Date 2015-11-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of JAMES DARDEN
Docket Date 2015-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES DARDEN
Docket Date 2015-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/23/15
On Behalf Of JAMES DARDEN
Docket Date 2015-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/23/15
On Behalf Of JAMES DARDEN
Docket Date 2015-09-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's September 16, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2015-09-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2015-08-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-07-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEWBRIDGE SECURITIES CORP.

Documents

Name Date
ANNUAL REPORT 2010-06-17
Off/Dir Resignation 2009-11-30
Off/Dir Resignation 2009-07-06
Off/Dir Resignation 2009-06-29
Off/Dir Resignation 2009-06-09
Reg. Agent Change 2009-06-02
ANNUAL REPORT 2009-04-21
Amendment 2008-11-06
Amended and Restated Articles 2008-09-19
ANNUAL REPORT 2008-05-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
W56HZV08DG122
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
24 PASSENGER ARMORED BUS
Naics Code:
336213: MOTOR HOME MANUFACTURING
Product Or Service Code:
2310: PASSENGER MOTOR VEHICLES
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1466216.00
Base And Exercised Options Value:
1466216.00
Base And All Options Value:
1466216.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
ARMORED BUS
Naics Code:
336213: MOTOR HOME MANUFACTURING
Product Or Service Code:
2310: PASSENGER MOTOR VEHICLES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State