Search icon

EXBASE CONSULTING, INC.

Company Details

Entity Name: EXBASE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2020 (4 years ago)
Document Number: P17000030802
FEI/EIN Number 82-1263170
Address: 6600 SW 127 ST, PINECREST, FL 33156
Mail Address: 6600 SW 127 ST, PINECREST, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTALO, ALBERTO C Agent 6600 SW 127 ST, PINECREST, FL 33156

President

Name Role Address
SANTALO, ALBERTO C President 6600 SW 127 ST, PINECREST, FL 33156

Secretary

Name Role Address
SANTALO, ALBERTO C Secretary 6600 SW 127 ST, PINECREST, FL 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-27 SANTALO, ALBERTO C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Across, Inc., Appellant(s) v. Exbase Consulting, Inc., Appellee(s). 3D2024-0378 2024-02-28 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-23630

Parties

Name Across, Inc.
Role Appellant
Status Active
Representations Harry A Payton, Susan Marie Mohorcic
Name EXBASE CONSULTING, INC.
Role Appellee
Status Active
Representations Jocelyne Anne Macelloni
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Across, Inc.
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Appellant IB Across/Appellee AB-17 days to 06/10/2024
On Behalf Of Across, Inc.
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcript
On Behalf Of Across, Inc.
View View File
Docket Date 2024-04-24
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Across, Inc.
View View File
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10478206
On Behalf Of Across, Inc.
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 March 9, 2024.
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Across, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-08-27
Domestic Profit 2017-04-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State