Search icon

RIZEN FLEET LOGISTICS, INC

Company Details

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

Agent

Name Role Address
RODRIGUEZ EDUARDO FSR Agent 5448 Hoffer Ave, Orlando, FL, 32812

President

Name Role Address
RODRIGUEZ EDUARDO FSR President 5448 Hoffer Ave, Orlando, FL, 32812

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-008809-O

Parties

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

Documents

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