Entity Name: | CUSTOM CONNECTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Sep 2008 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P08000087199 |
FEI/EIN Number | 90-0414925 |
Address: | 2515 CONROY DRIVE, NORTH PALM BEACH, FL 33403 |
Mail Address: | 2515 CONROY DRIVE, NORTH PALM BEACH, FL 33403 |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARONE, STEPHEN C | Agent | 2515 CONROY DRIVE, NORTH PALM BEACH, FL 33403 |
Name | Role | Address |
---|---|---|
BARONE, STEPHEN C | President | 2515 CONROY DRIVE, NORTH PALM BEACH, FL 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-15 | 2515 CONROY DRIVE, NORTH PALM BEACH, FL 33403 | No data |
REINSTATEMENT | 2011-02-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 2515 CONROY DRIVE, NORTH PALM BEACH, FL 33403 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 2515 CONROY DRIVE, NORTH PALM BEACH, FL 33403 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000353309 | LAPSED | 502011CA011470XXXXMBAB | 15TH JUD CIR. PALM BEACH CO | 2014-03-11 | 2019-03-19 | $66234.26 | STEPHEN ROLAND DATTLES AS, ASSIGNEE OF BENITZ BUILDING, LLC, 11 LAGOMAR ROAD, PALM BEACH, FLORIDA 33480 |
J14000269950 | LAPSED | 502011CA011470MBAB | 15TH JUD CIR. PALM BEACH CO. | 2013-11-27 | 2019-03-10 | $52451.81 | BENITZ BUILDING, LLC, 315 9TH STREET, WEST PALM BEACH, FLORIDA 33401 |
J11000796347 | TERMINATED | 1000000239988 | PALM BEACH | 2011-11-09 | 2021-12-07 | $ 1,258.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J11000779707 | TERMINATED | 1000000239985 | PALM BEACH | 2011-11-09 | 2031-11-30 | $ 4,673.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN C. BARONE and RICHARD L. JONES VS STEPHEN ROLAND DATTELS et al. | 4D2014-0112 | 2014-01-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD L. JONES |
Role | Appellant |
Status | Active |
Name | STEPHEN C. BARONE |
Role | Appellant |
Status | Active |
Representations | Scott William Zappolo |
Name | BENITZ BUILDING LLC |
Role | Appellee |
Status | Active |
Representations | Richard Robert Chaves |
Name | CUSTOM CONNECTIONS, INC |
Role | Appellee |
Status | Active |
Name | STEPHEN DATTELS |
Role | Appellee |
Status | Active |
Name | Hon. John S. Kastrenakes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-02-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-02-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-01-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellants' motion filed May 30, 2014, for attorneys' fees is hereby denied. |
Docket Date | 2015-01-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-10-16 |
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 | 2014-05-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | STEPHEN C. BARONE |
Docket Date | 2014-05-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Scott William Zappolo 0132438 |
Docket Date | 2014-05-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | STEPHEN C. BARONE |
Docket Date | 2014-05-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ SEVEN DAYS TO 5/30/14 |
On Behalf Of | STEPHEN C. BARONE |
Docket Date | 2014-04-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BENITZ BUILDING, LLC |
Docket Date | 2014-04-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SIX (6) VOLUMES |
Docket Date | 2014-04-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | STEPHEN C. BARONE |
Docket Date | 2014-04-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | STEPHEN C. BARONE |
Docket Date | 2014-03-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 04/10/14 |
On Behalf Of | STEPHEN C. BARONE |
Docket Date | 2014-03-25 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | ORD-Allowing Substitution of Parties ~ ORDERED that the substitution of parties filed February 20, 2014, on behalf of the appellee is granted, and Stephen Roland Dattels is hereby substituted for Benitz Building, LLC. New case style reflected above. |
Docket Date | 2014-03-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 03/31/14 |
On Behalf Of | STEPHEN C. BARONE |
Docket Date | 2014-02-20 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Parties |
Description | Motion For Substitution of Parties ~ ("NOTICE") AND FILING ASSIGNMENT |
On Behalf Of | BENITZ BUILDING, LLC |
Docket Date | 2014-01-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-01-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STEPHEN C. BARONE |
Docket Date | 2014-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
Off/Dir Resignation | 2012-06-29 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-05-05 |
REINSTATEMENT | 2011-02-15 |
REINSTATEMENT | 2009-10-14 |
Domestic Profit | 2008-09-23 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State