Entity Name: | DON L. LEASING GROUP KZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Apr 1993 (32 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P93000030012 |
FEI/EIN Number | 65-0402505 |
Address: | 3250 NW 23 AVE, SUITE O-100, POMPANO BEACH, FL 33069 |
Mail Address: | 3250 NW 23 AVE, SUITE O-100, POMPANO BEACH, FL 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN, STEPHEN | Agent | 4000 HOLLYWOOD BLVD, SUITE 485 SOUTH, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
COHEN, STEPHEN | Vice President | 3250 NW 23 AVE SUITE O-100, POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
LLOYD, MAXWELL | President | 3250 NW 23 AVE SUITE O-100, POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
LLOYD, MAXWELL | Treasurer | 3250 NW 23 AVE SUITE O-100, POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
LLOYD, MAXWELL | Director | 3250 NW 23 AVE SUITE O-100, POMPANO BEACH, FL 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-02-27 | COHEN, STEPHEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-02-27 | 4000 HOLLYWOOD BLVD, SUITE 485 SOUTH, HOLLYWOOD, FL 33021 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCEAN BANK VS DON L. LEASING USA, LLC, et al | 4D2018-3721 | 2018-12-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OCEAN BANK |
Role | Appellant |
Status | Active |
Representations | TODD M. FELDMAN, SCOTT H. SILVER |
Name | DON L. LEASING GROUP DB, INC. |
Role | Appellee |
Status | Active |
Name | DON L. LEASING MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | DON L. LEASING USA, LLC |
Role | Appellee |
Status | Active |
Representations | Bart A. Houston |
Name | DON L. LEASING GROUP KZ, INC. |
Role | Appellee |
Status | Active |
Name | DON L. RENT-A-CAR, INC. |
Role | Appellee |
Status | Active |
Name | DON L. LEASING FLORIDA, LLC. |
Role | Appellee |
Status | Active |
Name | DON L. LEASING FINANCE, LLC |
Role | Appellee |
Status | Active |
Name | STEPHEN COHEN |
Role | Appellee |
Status | Active |
Name | MAXWELL LLOYD |
Role | Appellee |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 251 PAGES (PAGES 1-225) |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-02-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the February 21, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-02-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Ocean Bank |
Docket Date | 2018-12-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *CERTIFIED COPY* |
Docket Date | 2018-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ *AMENDED* |
Docket Date | 2018-12-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Ocean Bank |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-02-19 |
ANNUAL REPORT | 2002-05-07 |
ANNUAL REPORT | 2001-02-06 |
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-02-16 |
ANNUAL REPORT | 1997-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State