Search icon

DP SYSTEMS, INC

Company Details

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

Agent

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

Manager

Name Role Address
LISS MITCHELL Manager 175 SW 7 ST, 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 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

Events

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

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

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 Feb 2025

Sources: Florida Department of State