Search icon

DARSAN TRADING CO.

Company Details

Entity Name: DARSAN TRADING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2016 (9 years ago)
Date of dissolution: 22 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: P16000018117
FEI/EIN Number 81-1600151
Address: 1000 SW 12TH AVE, POMPANO BEACH, 33069--461, UN
Mail Address: 1000 SW 12TH AVE, POMPANO BEACH, 33069--461, UN
Place of Formation: FLORIDA

Agent

Name Role Address
BHOGAYTA SANJAY Agent 1000 SW 12TH AVE, POMPANO BEACH, FL, 33069

President

Name Role Address
bhogayta sanjay President 6701 YELLOWSTONE LN, PARKLAND, FL, 33067

Vice President

Name Role Address
Bhogaita Darshika Vice President 6701 YELLOWSTONE LN, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022185 HELMET CITY ACTIVE 2016-03-01 2026-12-31 No data 1000 SW 12TH AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 1000 SW 12TH AVE, POMPANO BEACH 33069--4613 UN No data
CHANGE OF MAILING ADDRESS 2017-02-22 1000 SW 12TH AVE, POMPANO BEACH 33069--4613 UN No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 1000 SW 12TH AVE, POMPANO BEACH, FL 33069 No data

Court Cases

Title Case Number Docket Date Status
DUKE PGC AT QUANTUM 1-9, LLC VS ALAN SOBEL, et al. 4D2019-0524 2019-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA006554

Parties

Name DUKE PGC AT QUANTUM 1-9, LLC
Role Appellant
Status Active
Representations William E. Calnan
Name ALAN SOBEL
Role Appellee
Status Active
Representations Jacqueline Fae Howe, Keith T. Grumer, Stephanie S. Khouri, Edward J. O'Sheehan
Name DELORES SOBEL
Role Appellee
Status Active
Name DARSAN TRADING CO.
Role Appellee
Status Active
Name TRANSWORLD BUSINESS BROKERS, LLC
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant’s March 18, 2019 jurisdictional statement and appellees’ April 22, 2019 response, it is ORDERED sua sponte that this appeal is dismissed without prejudice to refile once the circuit court has disposed of all remaining interrelated claims in the underlying case. See Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974) (holding that an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending); Koe v. Citizens Property Ins. Co., 225 So. 3d 983 (Fla. 3d DCA 2017) (holding that orders dismissing two claims do not amount to appealable partial final judgments under rule 9.110(k) because interrelated claims involving the same parties and underlying facts in both cases remain pending below).DAMOORGIAN, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2019-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-22
Type Response
Subtype Response
Description Response ~ TO PLAINTIFF/APPELLANT'S JURISDICTIONAL STATEMENT
On Behalf Of ALAN SOBEL
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's April 10, 2019 motion for extension of time is granted, and the time for filing a response to appellant’s jurisdictional statement is extended to and including April 19, 2019.
Docket Date 2019-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO JURISDICTIONAL BRIEF.
On Behalf Of ALAN SOBEL
Docket Date 2019-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALAN SOBEL
Docket Date 2019-03-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of DUKE PGC AT QUANTUM 1-9, LLC
Docket Date 2019-03-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AND SERVE ITS BASIS FOR THIS COURT'S SUBJECT MATTER JURISDICTION
On Behalf Of DUKE PGC AT QUANTUM 1-9, LLC
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 11, 2019 motion for extension of time is granted, and appellant shall file and serve its basis for this court’s subject matter jurisdiction on or before March 18, 2019.
Docket Date 2019-03-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order granting defendant Darsan Trading Co.'s motion for entry of final judgment and entering final judgment as to court VI of plaintiff's amended complaint" is a final, appealable order, as it is unclear whether there are remaining interrelated claims pending in the lower tribunal. See Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) ("Rule 9.110(k) provides for appellate jurisdiction to hear a partial final judgment only when the claims adjudicated by that order are separate and independent from the portion of the case still to be adjudicated.") (internal citations omitted); see also Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DUKE PGC AT QUANTUM 1-9, LLC
Docket Date 2019-02-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DUKE PGC AT QUANTUM 1-9, LLC
Docket Date 2019-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-22
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-22
Domestic Profit 2016-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State