Entity Name: | DP SYSTEMS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Feb 2010 (15 years ago) |
Date of dissolution: | 01 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Nov 2021 (3 years ago) |
Document Number: | P10000010795 |
FEI/EIN Number | 800541034 |
Address: | 7401 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
Mail Address: | 7401 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LISS MITCHELL | Agent | 175 SW 7 STREET, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
LISS MITCHELL | Manager | 175 SW 7 ST, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000091355 | PARADISE | EXPIRED | 2012-09-18 | 2017-12-31 | No data | 2875 NE 191TH STREET STE 304, AVENTURA, FL, 33180 |
G10000013879 | SOUTH FLORIDA MANAGEMENT | EXPIRED | 2010-02-11 | 2015-12-31 | No data | 2875 NE 191STR. STE.304, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 7401 WILES ROAD, 216, CORAL SPRINGS, FL 33067 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 7401 WILES ROAD, 216, CORAL SPRINGS, FL 33067 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | LISS, MITCHELL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 175 SW 7 STREET, 1908, MIAMI, FL 33130 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITCHELL LISS, ET AL. VS GINO FALSETTO, ET AL. | SC2019-1055 | 2019-06-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mitchell Liss |
Role | Petitioner |
Status | Active |
Representations | Richard C. Wolfe |
Name | DP SYSTEMS, INC |
Role | Petitioner |
Status | Active |
Name | Bernard Siegel |
Role | Respondent |
Status | Active |
Name | SOUTH PARK LLC |
Role | Respondent |
Status | Active |
Name | PARADISE PARKING SYSTEMS LLC |
Role | Respondent |
Status | Active |
Name | Gino Falsetto |
Role | Respondent |
Status | Active |
Representations | Simon Ferro |
Name | DOUBLE PARK LLC |
Role | Respondent |
Status | Active |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mercedes M. Prieto |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-22 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2019-07-18 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction |
On Behalf Of | Gino Falsetto |
View | View File |
Docket Date | 2019-07-02 |
Type | Brief |
Subtype | Appendix (Amended) |
Description | APPENDIX-AMENDED-JURIS BRIEF ~ Amended Appendix to Petitioner's Brief on Jurisdiction |
On Behalf Of | Mitchell Liss |
View | View File |
Docket Date | 2019-07-01 |
Type | Order |
Subtype | Appendix Stricken |
Description | ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 5 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed. |
Docket Date | 2019-06-27 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction**Stricken 7/1/2019: Contains more than decision to be reviewed.** |
On Behalf Of | Mitchell Liss |
View | View File |
Docket Date | 2019-06-26 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2019-06-26 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2019-06-21 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Mitchell Liss |
View | View File |
Docket Date | 2019-06-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-01 |
AMENDED ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2020-05-03 |
AMENDED ANNUAL REPORT | 2019-09-26 |
AMENDED ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State