Search icon

DSLRPROS.INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
DSLRPROS, INC., et al., VS EYAL LALO, 3D2021-0446 2021-02-02 Closed
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 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.
DSLRPROS, INC., et al., VS EYAL LALO 3D2017-2715 2017-12-14 Closed
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.

Documents

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