Search icon

LAZCO HOLDING GROUP INC

Company Details

Entity Name: LAZCO HOLDING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000095725
Address: 2700 WEST ATLANTIC BLVD, 110, POMPANO, 33069
Mail Address: 2700 WEST ATLANTIC BLVD, 110, POMPANO, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NOEL JASON Agent 2758 WEST ATLANTIC BLVD, POMPANO, FL, 33069

President

Name Role Address
NOEL JASON President 2758 WEST ATLANTIC BLVD, POMPANO, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JASON NOEL d/b/a LAZCO HOLDING GROUP VS HURRICANE METAL ROOFING & REMODELING INC 4D2017-1886 2017-06-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14018236

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JASON NOEL
Role Appellant
Status Active
Representations Gregory Durden
Name LAZCO HOLDING GROUP INC
Role Appellant
Status Active
Name HURRICANE METAL ROOFING & REMODELING INC
Role Appellee
Status Active
Representations RICHARD J. DELGADO
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that the appellant's August 3, 2017 motion for "reconsideration of court's denial to take jurisdiction of appellant/petitioner(s) appeal" is denied.
Docket Date 2017-08-03
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of JASON NOEL
Docket Date 2017-07-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant’s July 5, 2017 jurisdictional brief and appellee’s July 14, 2017 response, it is ORDERED sua sponte that the above-styled appeal is dismissed without prejudice to appeal from an order that disposes of all interrelated claims between the parties. Fla. R. App. P. 9.110(k); McMichael v. Zachos, 160 So. 3d 937, 938 (Fla. 1st DCA 2015).GERBER, C.J., LEVINE and CONNER, JJ., concur.
Docket Date 2017-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-07-14
Type Response
Subtype Response
Description Response
On Behalf Of HURRICANE METAL ROOFING & REMODELING INC
Docket Date 2017-07-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of JASON NOEL
Docket Date 2017-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-22
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the judgment is final and appealable, as it indicates that other counts remain pending. See McMichael v. Zachos, 160 So. 3d 937, 938 (Fla. 1st DCA 2015). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON NOEL

Documents

Name Date
Domestic Profit 2009-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State