Search icon

BEST FLORIDA STORAGE, INC.

Company Details

Entity Name: BEST FLORIDA STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P93000019615
FEI/EIN Number 65-0402420
Mail Address: 3511 NE 22ND AVENUE, SUITE 350, FORT LAUDERDALE, FL 33308
Address: 2290 NW 19TH STREET, FORT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Albanese, Arvid Agent 3511 NE 22 Ave, Suite 350, Fort Lauderdale, FL 33308

Managing Member

Name Role Address
ALBANESE, ARVID L Managing Member 3511 NE 22 AVE., 350, FORT LAUDERDALE 33308 AF

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-29 Albanese, Arvid No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 3511 NE 22 Ave, Suite 350, Fort Lauderdale, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 2290 NW 19TH STREET, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2008-01-31 2290 NW 19TH STREET, FORT LAUDERDALE, FL 33311 No data
AMENDMENT 2003-11-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000494021 LAPSED SC2016-2264 THE SUPREME COURT OF FLORIDA 2016-12-26 2023-07-12 $5000 ROBERT LANDERS, PO BOX 12254, MIAMI, FL, 33101

Court Cases

Title Case Number Docket Date Status
ROBERT LANDERS VS BEST FLORIDA STORAGE, INC. 4D2016-3531 2016-10-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE14-007806

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-014602 AP

Parties

Name ROBERT LANDERS
Role Appellant
Status Active
Name BEST FLORIDA STORAGE, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-29
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-2264
Docket Date 2016-12-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-2264
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-12-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2016-12-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this case is dismissed for failure to comply with this Court's November 17, 2016 order.CIKLIN, C.J., WARNER and GROSS, JJ., concur.
Docket Date 2016-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2016-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order petitioner shall file a petition for writ of certiorari as previously ordered by this court and an appendix providing an adequate record in these second-tier review proceedings. See Fla. R. App. P. 9.100; Custer Medical Center v. United Auto Ins. Co., 62 So.3d 1086 (Fla. 2010). The appendix must contain: (1) a copy of the circuit court's appellate decision for which review is sought; (2) a copy of all the pleadings filed by the petitioner below; and (3) and all orders entered by the circuit court in the appeal proceedings. Failure to timely comply with this order will result in dismissal of this proceeding.
Docket Date 2016-10-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-10-20
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner's October 20, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2016-10-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ DENIED)
Docket Date 2016-10-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-10-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
Docket Date 2016-10-20
Type Notice
Subtype Notice
Description Notice
Docket Date 2016-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-10-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-10-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT LANDERS

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-18
Reg. Agent Change 2010-12-22
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State