Entity Name: | DSLRPROS.INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DSLRPROS.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: | 02 Jul 2013 (12 years ago) |
Date of dissolution: | 01 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Aug 2017 (8 years ago) |
Document Number: | P13000056610 |
FEI/EIN Number |
46-0977525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 NE 12 AVENUE, OAKLAND PARK, FL, 33334 |
Mail Address: | 3500 NE 12 AVENUE, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT DONALD JR | Chief Executive Officer | 3500 NE 12 AVENUE, OAKLAND PARK, FL, 33334 |
Bakthavatsalu Govindarajulu | Chief Financial Officer | 3500 NE 12th Avenue, Oakland Park, FL, 33334 |
Scott Robert | Chief Technical Officer | 3500 NE 12th Avenue, Oakland Park, FL, 33334 |
SCOTT DONALD JR | Agent | 3500 NE 12 AVENUE, OAKLAND PARK, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000087904 | DSLRPROS.COM | EXPIRED | 2013-09-05 | 2018-12-31 | - | 3500 NE 12 AVENUE, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000684799 | LAPSED | 16-4005 CACE 08 | BROWARD COUNTY | 2016-10-17 | 2021-10-25 | $52,242.62 | UPS CAPITAL CORPORATION, 35 GLENLAKE PARKWAY, SUITE 500, ATLANTA, GA 30328-3475 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DSLRPROS, INC., et al., VS EYAL LALO, | 3D2021-0446 | 2021-02-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAYZU, INC |
Role | Appellant |
Status | Active |
Name | AARTHI SCOTT |
Role | Appellant |
Status | Active |
Name | DONALD SCOTT LLC |
Role | Appellant |
Status | Active |
Name | DSLRPROS.INC |
Role | Appellant |
Status | Active |
Representations | Wayne R. Atkins |
Name | EYAL LALO |
Role | Appellee |
Status | Active |
Representations | SHELLEY RAY SENECAL, RICHARD M. GOMEZ, STEPHEN S. BODDEN |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-01-04 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, Appellants’ Motion for Rehearing is hereby denied. LOGUE, LINDSEY and LOBREE, JJ., concur. |
Docket Date | 2022-01-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-12-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PPELLEE'S RESPONSE TO MOTION FOR REHEARING |
On Behalf Of | EYAL LALO |
Docket Date | 2021-12-02 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2021-11-17 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied. Appellants’ Motion for Appellate Attorney’s Fees is hereby denied. |
Docket Date | 2021-11-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2021-10-26 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied. |
Docket Date | 2021-10-13 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2021-08-30 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record, filed on August 10, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion. |
Docket Date | 2021-08-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2021-08-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2021-08-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2021-07-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATEATTORNEY'S FEES |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2021-07-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | EYAL LALO |
Docket Date | 2021-07-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EYAL LALO |
Docket Date | 2021-07-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | EYAL LALO |
Docket Date | 2021-06-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 7/10/21 |
Docket Date | 2021-06-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | EYAL LALO |
Docket Date | 2021-05-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2021-05-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2021-04-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/12/2021 |
Docket Date | 2021-04-12 |
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 | DSLRPROS, INC. |
Docket Date | 2021-04-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-02-17 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-02-02 |
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 | 2021-02-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-02-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2021-02-02 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 12, 2021. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-9644 |
Parties
Name | DSLRPROS.INC |
Role | Appellant |
Status | Active |
Representations | Wayne R. Atkins |
Name | TAYZU, INC |
Role | Appellant |
Status | Active |
Name | EYAL LALO |
Role | Appellee |
Status | Active |
Representations | STEPHEN S. BODDEN, RICHARD M. GOMEZ, SHELLEY RAY SENECAL |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2018-10-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-10-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-10-10 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded. |
Docket Date | 2018-09-18 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-09-11 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument ~ REVISED (Time Change) |
Docket Date | 2018-09-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2018-08-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB- 15 days to 9/4/18 |
Docket Date | 2018-08-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2018-07-27 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ We grant in part, and deny in part, appellee's motion to supplement the record. The record is supplemented to include documents SR 17-22 attached to appellee's motion, but deny the motion as to documents numbered SR 23-36 attached to appellee's motion.ROTHENBERG, C.J., and FERNANDEZ and SCALES, JJ., concur. |
Docket Date | 2018-07-25 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to supplement |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2018-07-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | EYAL LALO |
Docket Date | 2018-07-24 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | EYAL LALO |
Docket Date | 2018-06-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EYAL LALO |
Docket Date | 2018-06-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-45 days to 7/25/18 |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ May 22, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. |
Docket Date | 2018-05-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2018-05-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2018-04-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 5/25/18 |
Docket Date | 2018-04-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2018-02-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-02-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-70 days to 4/25/18 |
Docket Date | 2018-02-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2017-12-14 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | DSLRPROS, INC. |
Docket Date | 2017-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-07-13 |
AMENDED ANNUAL REPORT | 2015-05-11 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-21 |
Domestic Profit | 2013-07-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State