AUTOCRICKET CORP. - Florida Company Profile

Entity Name: | AUTOCRICKET CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jul 2008 (17 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: | P08000072298 |
FEI/EIN Number | 263100930 |
Address: | 155 East Blue Heron Blvd, Suite 300, Riviera Beach, FL, 33404, US |
Mail Address: | 155 East Blue Heron Blvd, Suite 300, Riviera Beach, FL, 33404, US |
ZIP code: | 33404 |
City: | West Palm Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIAN JASON D | President | 155 East Blue Heron Blvd, Riviera Beach, FL, 33404 |
Vaccaro John | Agent | 1325 S Congress Ave, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Vaccaro, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 1325 S Congress Ave, Suite 201, Boynton Beach, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 155 East Blue Heron Blvd, Suite 300, Riviera Beach, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 155 East Blue Heron Blvd, Suite 300, Riviera Beach, FL 33404 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001605329 | LAPSED | COCE-13-020761 | BROWARD COUNTY COURT | 2013-07-22 | 2018-11-06 | $12,146.50 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BDD MARKETING & MANAGEMENT COMPANY, LLC VS JASON BRIAN, AUTOCRICKET CORPORATION, et al. | 4D2011-4138 | 2011-11-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BDD MARKETING & MANAGEMENT COMPANY, LLC |
Role | Appellant |
Status | Active |
Representations | Marshall A. Adams |
Name | CB INSURANCE GROUP, LLC |
Role | Appellee |
Status | Active |
Name | AUTOCRICKET CORP. |
Role | Appellee |
Status | Active |
Name | JASON BRIAN |
Role | Appellee |
Status | Active |
Representations | CASEY K. WEIDENMILLER, JEFFREY D. FRIDKIN, Steven J. Rothman |
Name | JOHN DEANGELIS |
Role | Appellee |
Status | Active |
Name | LEADBEAVER, LLC |
Role | Appellee |
Status | Active |
Name | DAVID DIAMOND |
Role | Appellee |
Status | Active |
Name | (DO NOT USE) LUCY CHERNOW BROWN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-02-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-01-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-01-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution |
Docket Date | 2011-12-09 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 12/22/11 |
Docket Date | 2011-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-11-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BDD MARKETING & MANAGEMENT |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502011CA009422XXXXMB |
Parties
Name | LEADBEAVER, LLC |
Role | Appellant |
Status | Active |
Representations | DONALD S. BOYD, CASEY K. WEIDENMILLER |
Name | BDD MARKETING & MANAGEMENT COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | DAVID DIAMOND |
Role | Appellee |
Status | Active |
Name | CB INSURANCE GROUP, LLC |
Role | Appellee |
Status | Active |
Name | JOHN DEANGELIS |
Role | Appellee |
Status | Active |
Name | JASON BRIAN |
Role | Appellee |
Status | Active |
Representations | Marshall A. Adams, JEFFREY D. FRIDKIN, Steven J. Rothman |
Name | AUTOCRICKET CORP. |
Role | Appellee |
Status | Active |
Name | (DO NOT USE) LUCY CHERNOW BROWN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-01-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2011-12-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2011-12-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-11-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | LEADBEAVER, LLC |
Docket Date | 2011-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-11-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LEADBEAVER, LLC |
Docket Date | 2011-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-07-03 |
Domestic Profit | 2008-07-31 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State