Search icon

FLEET FINANCIAL CENTER, INC.

Company Details

Entity Name: FLEET FINANCIAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1994 (31 years ago)
Date of dissolution: 11 Jul 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: P94000026986
FEI/EIN Number 59-3255919
Address: 754 FLEET FINANCIAL COURT, SUITE 300, LONGWOOD, FL 32750
Mail Address: 754 FLEET FINANCIAL COURT, SUITE 300, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TOWERS, MICHAEL F Agent 754 FLEET FINANCIAL COURT, SUITE 300, LONGWOOD, FL 32750

President

Name Role Address
TOWERS, MICHAEL F President 754 FLEET FINANCIAL COURT, SUITE 300 LONGWOOD, FL 32750

Director

Name Role Address
TOWERS, MICHAEL F Director 754 FLEET FINANCIAL COURT, SUITE 300 LONGWOOD, FL 32750

Vice President

Name Role Address
TOWERS, KIMBERLY Vice President 754 FLEET FINANCIAL COURT, SUITE 300 LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
CONVERSION 2016-07-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000128223. CONVERSION NUMBER 700000162547
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 754 FLEET FINANCIAL COURT, SUITE 300, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-18 754 FLEET FINANCIAL COURT, SUITE 300, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2002-03-18 754 FLEET FINANCIAL COURT, SUITE 300, LONGWOOD, FL 32750 No data

Court Cases

Title Case Number Docket Date Status
FLEET FINANCIAL CENTER, INC. AND MICHAEL, ETC. VS CLASSIC SOFT TRIM, INC. AND DANIEL, ETC., ET AL. 5D2012-4668 2012-12-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
10-CA-2685-11-L

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
10-CA-2531-11-G

Parties

Name FLEET FINANCIAL CENTER, INC.
Role Petitioner
Status Active
Representations Gary D. Vasquez, Esteban F. Scornik
Name MICHAEL F. TOWERS
Role Petitioner
Status Active
Name DANIEL VALENCIA LLC
Role Respondent
Status Active
Name ALLSTAR LIGHTING & SOUND, INC.
Role Respondent
Status Active
Name TAYLOR NEWMAN CABINETRY, INC.
Role Respondent
Status Active
Name CLASSIC SOFT TRIM, INC.
Role Respondent
Status Active
Representations P. ALEXANDER GILLEN, JUSTIN D. SIEGWALD, JAY D. O'SULLIVAN, LARS O. BODNIEKS, BARRY JAY MARCUS, JOEL ROBERTS
Name NORTH POINTE INSURANCE COMPANY
Role Respondent
Status Active
Name ADVANCED POWDER COATING OF FLO
Role Respondent
Status Active
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-03-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-03-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-01-07
Type Response
Subtype Reply
Description REPLY ~ TO 12/28RESPONSE
On Behalf Of FLEET FINANCIAL CENTER, INC.
Docket Date 2012-12-28
Type Response
Subtype Response
Description RESPONSE ~ PER 12/11ORDER
On Behalf Of CLASSIC SOFT TRIM, INC.
Docket Date 2012-12-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Justin D. Siegwald 0064069
Docket Date 2012-12-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2012-12-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Esteban F. Scornik 0086460
Docket Date 2012-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-12-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FLEET FINANCIAL CENTER, INC.
Docket Date 2012-12-06
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of FLEET FINANCIAL CENTER, INC.
Docket Date 2012-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State