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 |
Name | Role | Address |
---|---|---|
Albanese, Arvid | Agent | 3511 NE 22 Ave, Suite 350, Fort Lauderdale, FL 33308 |
Name | Role | Address |
---|---|---|
ALBANESE, ARVID L | Managing Member | 3511 NE 22 AVE., 350, FORT LAUDERDALE 33308 AF |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT LANDERS VS BEST FLORIDA STORAGE, INC. | 4D2016-3531 | 2016-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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