Entity Name: | RIZEN FLEET LOGISTICS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P12000032900 |
FEI/EIN Number | APPLIED FOR |
Address: | 5448 Hoffer Ave, SUITE 305, Orlando, FL, 32812, US |
Mail Address: | 5448 Hoffer Ave, SUITE 305, Orlando, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ EDUARDO FSR | Agent | 5448 Hoffer Ave, Orlando, FL, 32812 |
Name | Role | Address |
---|---|---|
RODRIGUEZ EDUARDO FSR | President | 5448 Hoffer Ave, Orlando, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 5448 Hoffer Ave, SUITE 305, Orlando, FL 32812 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 5448 Hoffer Ave, SUITE 305, Orlando, FL 32812 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 5448 Hoffer Ave, SUITE 305, Orlando, FL 32812 | No data |
REGISTERED AGENT NAME CHANGED | 2014-09-23 | RODRIGUEZ, EDUARDO F, SR | No data |
REINSTATEMENT | 2014-09-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRIME INSURANCE COMPANY VS VICTOR BAEZ, DEBROAH BAEZ, BENJAMIN ORTEGA SANCHEZ, RIZEN FLEET LOGISTICS, INC., AND STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY | 5D2022-1995 | 2022-08-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Prime Insurance Company |
Role | Appellant |
Status | Active |
Representations | Elizabeth K. Russo |
Name | Victor Baez |
Role | Appellee |
Status | Active |
Representations | Brian J. Lee, Joseph T. Dunn, Bryan Ashlock, Dennis R. O'Connor, Bryan A. Yasinsac, Kurt M. Spengler, Jay B. Green |
Name | RIZEN FLEET LOGISTICS, INC |
Role | Appellee |
Status | Active |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Benjamin Ortega Sanchez |
Role | Appellee |
Status | Active |
Name | Deborah Baez |
Role | Appellee |
Status | Active |
Name | Hon. Vincent Falcone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-22 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA W/IN 30 DYS FILE STATUS REPORT; 9/20 STATUS REPORT ACKNOWLEDGED |
Docket Date | 2022-09-20 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 8/23 ORDER |
On Behalf Of | Prime Insurance Company |
Docket Date | 2022-08-29 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Elizabeth K. Russo 0260657 |
On Behalf Of | Prime Insurance Company |
Docket Date | 2022-08-25 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Brian J. Lee 0561681 |
On Behalf Of | Victor Baez |
Docket Date | 2022-08-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Victor Baez |
Docket Date | 2022-08-23 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-Grant Motion to Abate ~ AA TO FILE STATUS REPORT BY 9/22 |
Docket Date | 2022-08-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-08-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/11/22 |
On Behalf Of | Prime Insurance Company |
Docket Date | 2022-08-18 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Prime Insurance Company |
Docket Date | 2022-08-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-08-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-10-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 9/22 ORDER |
On Behalf Of | Prime Insurance Company |
Docket Date | 2022-11-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2022-11-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-11-01 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-11-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-20 |
REINSTATEMENT | 2014-09-23 |
Domestic Profit | 2012-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State