Search icon

COSTA 402, INC

Company Details

Entity Name: COSTA 402, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2016 (9 years ago)
Date of dissolution: 05 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2022 (3 years ago)
Document Number: P16000024581
FEI/EIN Number 98-1320565
Address: 17931 Lake azure way, Boca Raton, FL, 33496, US
Mail Address: 17931 LAKE AZURE WAY, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOLUBEV ANDREY Agent 17931 Lake azure way, Boca Raton, FL, 33496

President

Name Role Address
GOLUBEV ANDREY President 17931 Lake azure way, boca raton, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 17931 Lake azure way, Boca Raton, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 17931 Lake azure way, Boca Raton, FL 33496 No data

Court Cases

Title Case Number Docket Date Status
COSTA HOLLYWOOD CONDOMINIUM ASSOCIATION, INC. VS COSTA 402, INC. 4D2021-1613 2021-05-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-16911

Parties

Name COSTA HOLLYWOOD CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Todd I. Stone, Erik P. Bartenhagen
Name COSTA 402, INC
Role Respondent
Status Active
Representations Steven M. Davis
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-08
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2021-10-28
Type Response
Subtype Response
Description Response
On Behalf Of Costa 402, INC.
Docket Date 2021-10-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that no response was filed within the time set out in this Court’s September 13, 2021 order granting an extension of time. Within ten (10) days of this order, Respondent shall file a response and provide a status report regarding the settlement negotiations and whether Respondent intends to file a response to the petition for writ of certiorari.
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that, having considered respondent's September 8, 2021 response, the time for filing a response to this Court's order to show cause is extended thirty (30) days from the date of this order.
Docket Date 2021-09-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that respondent's September 8, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-09-08
Type Response
Subtype Response
Description Response ~ TO COURT'S AUGUST 30, 2021 STATUS ORDER & MOTION FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of Costa 402, INC.
Docket Date 2021-08-30
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within five (5) days of the date of this order, respondent shall inform this Court whether the parties are still negotiating settlement and whether respondent intends to file a response to the petition for writ of certiorari.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's July 15, 2021 motion for extension of time is granted. The time for filing a response is extended thirty (30) days from the date of this order.
Docket Date 2021-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Costa 402, INC.
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's June 8, 2021 motion is granted. The time for filing a response is extended to July 15, 2021.
Docket Date 2021-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Costa 402, INC.
Docket Date 2021-05-27
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that, having considered the May 25, 2021 status report, the stay of this proceeding is lifted.
Docket Date 2021-05-26
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-05-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Costa Hollywood Condominium Association, Inc.
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Costa Hollywood Condominium Association, Inc.
Docket Date 2021-11-08
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered Respondent’s October 28, 2021 response, which indicates that no response will be filed to this Court’s order to show cause, the petition for writ of certiorari is granted. The circuit court’s April 15, 2021 order is quashed. The circuit court departed from the essential requirements of Article V, Section 2(a) of the Florida Constitution and Florida Rule of Appellate Procedure 9.040(b)(1), which required the court to transfer the cause to the correct court. This order shall not be construed as a comment upon the correctness of the circuit court’s conclusion that the underlying petition should have been filed in this Court. This order determines only that, procedurally, the circuit court should have transferred the case to the correct court.CONNER, C.J., KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2021-05-18
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED that this proceeding is stayed pending a ruling on the motion for rehearing filed below. Petitioner shall file a status report within thirty (30) days of the date of this order and every thirty (30) days thereafter as necessary.

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-05
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State