Search icon

NATIONSTORAGE, INC.

Company Details

Entity Name: NATIONSTORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2012 (12 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000081322
FEI/EIN Number NOT APPLICABLE
Address: 1902 AVENUE K, BROOKLYN, NY, 11230, US
Mail Address: 1902 AVENUE K, BROOKLYN, NY, 11230, US
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVE & ASSOCIATES, P.A. Agent 2438 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

President

Name Role Address
OUSTATCHER AVROHOM President 1902 AVENUE K, BROOKLYN, NY, 11230

Secretary

Name Role Address
OUSTATCHER AVROHOM Secretary 1902 AVENUE K, BROOKLYN, NY, 11230

Vice President

Name Role Address
GOLDSTONE MENACHEM Vice President 1902 AVENUE K, BROOKLYN, NY, 11230

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-16 1902 AVENUE K, BROOKLYN, NY 11230 No data
CHANGE OF MAILING ADDRESS 2014-05-16 1902 AVENUE K, BROOKLYN, NY 11230 No data
REGISTERED AGENT NAME CHANGED 2014-05-16 OLIVE & ASSOCIATES, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 2438 E. LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
NATIONSTORAGE, INC. VS COMERICA BANK, A TEXAS BANKING CORP. 4D2014-0557 2014-02-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11025505

Parties

Name NATIONSTORAGE, INC.
Role Appellant
Status Active
Representations BENJAMIN OLIVE, Matthew Sanchez, Christian A. Petersen
Name COMERICA BANK
Role Appellee
Status Active
Representations ALAN ROSENTHAL, Mombach, Boyle & Hardin
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed September 30, 2014, this appeal is dismissed; further,ORDERED that appellant's agreed second motion for extension of time to file initial brief filed September 29, 2014, is hereby determined to be moot.
Docket Date 2014-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of NATIONSTORAGE, INC.
Docket Date 2014-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (MOOT)
On Behalf Of NATIONSTORAGE, INC.
Docket Date 2014-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2014-08-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed August 1, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-08-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2014-07-01
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Christian A. Petersen has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of David Scott Harris, Esquire's, counsel for appellant, Nationstorage Inc., filed June 16, 2014, to withdraw as counsel is hereby granted. This court notes that Mathew C. Sanchez, Esq., Benjamin E. Olive, Esq., and Christian A. Petersen, Esq., of Hackleman, Olive & Judd, P.A., have file an a notice of appearance as counsel for appellant; further, ORDERED that appellant's motion filed June 16, 2014, for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-06-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of NATIONSTORAGE, INC.
Docket Date 2014-06-16
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 NATIONSTORAGE, INC.
Docket Date 2014-06-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of NATIONSTORAGE, INC.
Docket Date 2014-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTORAGE, INC.
Docket Date 2014-06-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before June 16, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-03-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended thirty (30) days from the date of this order. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after service of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-03-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2014-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2014-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONSTORAGE, INC.
Docket Date 2014-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2014-05-16
Domestic Profit 2012-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State