Entity Name: | BEST FLORIDA STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEST FLORIDA STORAGE, INC. 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 Mar 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P93000019615 |
FEI/EIN Number |
650402420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3511 NE 22ND AVENUE, SUITE 350, FORT LAUDERDALE, FL, 33308, US |
Address: | 2290 NW 19TH STREET, FORT LAUDERDALE, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBANESE ARVID L | Manager | 3511 NE 22 AVE., 350, FORT LAUDERDALE, 33308 |
Albanese Arvid | Agent | 3511 NE 22 Ave, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | Albanese, Arvid | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 3511 NE 22 Ave, Suite 350, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-31 | 2290 NW 19TH STREET, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2008-01-31 | 2290 NW 19TH STREET, FORT LAUDERDALE, FL 33311 | - |
AMENDMENT | 2003-11-05 | - | - |
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 C. LANDERS VS BEST FLORIDA STORAGE, INC. | SC2016-2264 | 2016-12-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mr. Robert C. Landers |
Role | Petitioner |
Status | Active |
Name | BEST FLORIDA STORAGE, INC. |
Role | Respondent |
Status | Active |
Name | HON. JOHN BARCLAY BOWMAN, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. HOWARD FORMAN |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-03 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER |
On Behalf Of | Mr. Robert C. Landers |
View | View File |
Docket Date | 2016-12-29 |
Type | Disposition |
Subtype | Rehearing/Reinst Stricken (Unauthorized) |
Description | DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Response has been treated as a Motion for Rehearing, and pursuant to this Court's order dated December 22, 2016, said motion is hereby stricken as unauthorized. |
Docket Date | 2016-12-23 |
Type | Motion |
Subtype | Rehearing |
Description | MOTION-REHEARING ~ FILED AS A RESPONSE12/29/2016: Stricken as unauthorized. |
On Behalf Of | Mr. Robert C. Landers |
View | View File |
Docket Date | 2016-12-22 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2016-12-22 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ INSOLVENT BELOW |
Docket Date | 2016-12-16 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ UNCERTIFIED COPY (REC'D 12/15/2016) |
On Behalf Of | Mr. Robert C. Landers |
View | View File |
Docket Date | 2016-12-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
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 | 2016-10-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
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 |
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 | 2016-10-20 |
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. |
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 Apr 2025
Sources: Florida Department of State