Search icon

ZURICH LLOYDS CORPORATION - Florida Company Profile

Company Details

Entity Name: ZURICH LLOYDS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZURICH LLOYDS CORPORATION 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: 16 Apr 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000032061
FEI/EIN Number 83-4443447

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2255 GLADES ROAD, BOCA RATON, FL, 33431, US
Mail Address: 2255 GLADES ROAD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TULI JOHNNY President 2255 GLADES, BOCA RATON, FL, 33431
TULI JOHNNY Agent 2255 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2255 GLADES ROAD, STE 324A, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-06-08 2255 GLADES ROAD, STE 324A, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2255 GLADES ROAD, STE 324A, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
SISCOSUN CORPORATION, et al. VS REGIONS BANK, N.A. 4D2022-1111 2022-04-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA002636XXXXMB AK

Parties

Name Regions Bank, N.A.
Role Appellee
Status Active
Representations Howard R. Behar, Samuel M. Sheldon
Name ZURICH LLOYDS CORPORATION
Role Appellant
Status Active
Name Siscosun Corporation
Role Appellant
Status Active
Representations Jason Gordon
Name John Tuli
Role Appellant
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s September 7, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Siscosun Corporation
Docket Date 2022-12-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Siscosun Corporation
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ November 16, 2022 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Siscosun Corporation
Docket Date 2022-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Regions Bank, N.A.
Docket Date 2022-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Regions Bank, N.A.
Docket Date 2022-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of Regions Bank, N.A.
Docket Date 2022-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Siscosun Corporation
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Siscosun Corporation
Docket Date 2022-06-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/01/2022
Docket Date 2022-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 195 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Siscosun Corporation
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Siscosun Corporation
Docket Date 2022-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/17/2022
Docket Date 2022-04-25
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2020-06-08
Domestic Profit 2019-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State