Search icon

DP SYSTEMS, INC - Florida Company Profile

Company Details

Entity Name: DP SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DP SYSTEMS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
LISS MITCHELL Manager 175 SW 7 ST, MIAMI, FL, 33130
LISS MITCHELL Agent 175 SW 7 STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091355 PARADISE EXPIRED 2012-09-18 2017-12-31 - 2875 NE 191TH STREET STE 304, AVENTURA, FL, 33180
G10000013879 SOUTH FLORIDA MANAGEMENT EXPIRED 2010-02-11 2015-12-31 - 2875 NE 191STR. STE.304, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 7401 WILES ROAD, 216, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2021-04-26 7401 WILES ROAD, 216, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2021-04-26 LISS, MITCHELL -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 175 SW 7 STREET, 1908, MIAMI, FL 33130 -

Court Cases

Title Case Number Docket Date Status
MITCHELL LISS, ET AL. VS GINO FALSETTO, ET AL. SC2019-1055 2019-06-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-794

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA004683000001

Parties

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
GINO FALSETTO, et al., VS MITCHELL LISS, et al., 3D2018-0794 2018-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4683

Parties

Name Paradise Parkings Systems, LLC
Role Appellant
Status Active
Name SOUTHPARK LLC
Role Appellant
Status Active
Name GINO FALSETTO
Role Appellant
Status Active
Representations Simon Ferro
Name BERNARD SIEGEL
Role Appellant
Status Active
Name DOUBLE PARK LLC
Role Appellant
Status Active
Name Mitchell Liss
Role Appellee
Status Active
Representations Richard C. Wolfe
Name DP SYSTEMS, INC
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GINO FALSETTO
Docket Date 2019-11-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2019-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-06-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-06-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Mitchell Liss
Docket Date 2019-05-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee Mitchell Liss’ motion for appellate attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2019-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GINO FALSETTO
Docket Date 2018-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GINO FALSETTO
Docket Date 2018-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 12/14/18
Docket Date 2018-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mitchell Liss
Docket Date 2018-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s November 13, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the document and e-mails which are attached to said motion.
Docket Date 2018-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Mitchell Liss
Docket Date 2018-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mitchell Liss
Docket Date 2018-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ October 19, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion.
Docket Date 2018-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GINO FALSETTO
Docket Date 2018-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GINO FALSETTO
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 10/19/18
Docket Date 2018-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GINO FALSETTO
Docket Date 2018-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/4/18
Docket Date 2018-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GINO FALSETTO
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including September 4, 2018.
Docket Date 2018-07-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of Mitchell Liss
Docket Date 2018-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GINO FALSETTO
Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/18/18
Docket Date 2018-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GINO FALSETTO
Docket Date 2018-05-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee's motion to dismiss, the motion is denied as to DP Systems, Inc.; and this Court temporarily relinquishes jurisdiction to the trial court for thirty (30) days for rendition of a final appealable order as to DP Systems. The motion to dismiss is granted as to John Battaglia, and the motion is carried with the case on the remaining appellants.
Docket Date 2018-05-08
Type Response
Subtype Response
Description RESPONSE ~ Corrected Response in Opposition to Motion to Dismiss
On Behalf Of GINO FALSETTO
Docket Date 2018-05-07
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of GINO FALSETTO
Docket Date 2018-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mitchell Liss
Docket Date 2018-05-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 11, 2018.
Docket Date 2018-04-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Mitchell Liss
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GINO FALSETTO
Docket Date 2018-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

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 Apr 2025

Sources: Florida Department of State