Search icon

HIGH Q SEEDS CORP.

Company Details

Entity Name: HIGH Q SEEDS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P93000056024
FEI/EIN Number 65-0460728
Address: 6650 SW 189 WAY, SOUTHWEST RANCHS, FL 33332
Mail Address: 6650 SW 189 WAY, SOUTHWEST RANCHS, FL 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JOSE FERNANDO, ARISTIZABAL Agent 6650 SW 189 WAY, SOUTHWEST RANCHES, FL 33332

Vice President

Name Role Address
ARISTIZABAL, JOSE Vice President 6650 SW 189 WAY, SOUTHWEST RANCHES, FL 33332

President

Name Role Address
ARISTIZABAL, LILIANA President 6650 SW 189 WAY, SOUTHWEST RANCHES, FL 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-28 6650 SW 189 WAY, SOUTHWEST RANCHS, FL 33332 No data
CHANGE OF MAILING ADDRESS 2001-03-28 6650 SW 189 WAY, SOUTHWEST RANCHS, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-28 6650 SW 189 WAY, SOUTHWEST RANCHES, FL 33332 No data
REGISTERED AGENT NAME CHANGED 1994-06-29 JOSE FERNANDO, ARISTIZABAL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000021177 LAPSED COWE-05-13503 (08) CNTY CIV CRT 17TH CIR OF FL 2009-12-15 2015-02-09 $21,501.25 JUST PERFECT LANDSCAPING, INC. AND BARBARA PARGA, 15101 E. WATERFORD DRIVE, DAVIE, FL 33331
J06900010606 LAPSED 05-60728-CIV-COHN/SNOW U.S. DIS CRT SOUTHERN DIS OF F 2006-03-23 2011-07-17 $12043.52 DON R. BOSWELL, PO BOX 741, PALM BEACH, FL 33480
J04000026773 LAPSED MS-00-004623-RT CTY CT IN & FOR PALM BCH CTY 2000-04-10 2009-03-11 $2233.72 AMERIGROW RECYCLING-DELRAY LIMITED PARTNERSHIP, 10320 W ATLANTIC AVE, DELRAY BEACH FL 33446

Court Cases

Title Case Number Docket Date Status
NAFH NATIONAL BANK VS JOSE FERNANDO ARISTIZABAL, et al. 4D2013-0083 2013-01-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-24072 11

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name NAFH NATIONAL BANK
Role Appellant
Status Active
Representations VINCENT E. DAMIAN
Name LILIANA U. ARISTIZABAL
Role Appellee
Status Active
Name JOSE FERNANDO ARISTIZABAL
Role Appellee
Status Active
Representations VANESSA JALEH BRAVO, CHARLES LOUIS NEUSTEIN
Name BIO PLANTS AND TREE CO.
Role Appellee
Status Active
Name HIGH Q SEEDS CORP.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ APPELLANT GRANTED, COSTS DENIED; APPELLEES DENIED
Docket Date 2013-07-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-05-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE FERNANDO ARISTIZABAL
Docket Date 2013-04-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ADDITIONAL CERTIFICATE OF E-NOTICE
On Behalf Of NAFH NATIONAL BANK
Docket Date 2013-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Vincent E. Damian 0017643
Docket Date 2013-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAFH NATIONAL BANK
Docket Date 2013-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NAFH NATIONAL BANK
Docket Date 2013-04-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief w/Appendix
On Behalf Of JOSE FERNANDO ARISTIZABAL
Docket Date 2013-04-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief and appendix of appellee, NAFH National Bank, filed on April 1, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not show page numbers for each issue and Florida Rules of Appellate Procedure 9.220 in that there is no index to appendix. An amended brief and appendix in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of JOSE FERNANDO ARISTIZABAL
Docket Date 2013-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' emergency motion filed February 25, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before April 1, 2013. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2013-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ "EMERGENCY"
On Behalf Of JOSE FERNANDO ARISTIZABAL
Docket Date 2013-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2013-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOSE FERNANDO ARISTIZABAL
Docket Date 2013-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of NAFH NATIONAL BANK
Docket Date 2013-01-29
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of NAFH NATIONAL BANK
Docket Date 2013-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Vincent E. Damian, Jr. 0017643
Docket Date 2013-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS TO 1/30/13
Docket Date 2013-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NAFH NATIONAL BANK
Docket Date 2013-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NAFH NATIONAL BANK

Documents

Name Date
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State