Entity Name: | MASTERCRAFT TOOLS FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 May 1995 (30 years ago) |
Date of dissolution: | 07 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2019 (6 years ago) |
Document Number: | P95000044654 |
FEI/EIN Number | 65-0599005 |
Address: | 7440 NW 52ND STREET, MIAMI, FL 33166 |
Mail Address: | 7440 NW 52ND STREET, MIAMI, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZHANG, JAMES XPRESIDE | Agent | 7440 NW 52ND STREET, MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
ZHANG, JAMES X | Director | 7440 NW 52ND STREET, MIAMI, FL 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-28 | 7440 NW 52ND STREET, MIAMI, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-28 | 7440 NW 52ND STREET, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2010-07-28 | 7440 NW 52ND STREET, MIAMI, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-15 | ZHANG, JAMES XPRESIDE | No data |
AMENDMENT | 2004-12-28 | No data | No data |
AMENDMENT | 2003-11-25 | No data | No data |
AMENDMENT | 2003-04-22 | No data | No data |
AMENDMENT | 2002-12-20 | No data | No data |
AMENDMENT | 2002-09-03 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FCCI ADVANTAGE INSURANCE COMPANY, VS MASTERCRAFT TOOLS FLORIDA, INC., etc., et al., | 3D2018-2104 | 2018-10-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FCCI ADVANTAGE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | MATTHEW P. OUELLETTE, Robert M. Darroch |
Name | JAMES XUEFENG ZHANG |
Role | Appellee |
Status | Active |
Name | MASTERCRAFT TOOLS FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | R. HUGH LUMPKIN, MATTHEW B. WEAVER, CHRISTOPHER T. KULEBA |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-11-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-11-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-11-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-11-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FCCI ADVANTAGE INSURANCE COMPANY |
Docket Date | 2018-10-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 3, 2018. |
Docket Date | 2018-10-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-10-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASE: 18-1278 |
On Behalf Of | FCCI ADVANTAGE INSURANCE COMPANY |
Docket Date | 2018-10-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-1294 |
Parties
Name | FCCI ADVANTAGE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | BRETT A. SMITH, MATTHEW P. OUELLETTE, Robert M. Darroch |
Name | JAMES XUEFENG ZHANG |
Role | Appellee |
Status | Active |
Name | MASTERCRAFT TOOLS FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | MATTHEW B. WEAVER, R. HUGH LUMPKIN, CHRISTOPHER T. KULEBA |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | FCCI ADVANTAGE INSURANCE COMPANY |
Docket Date | 2018-08-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FCCI ADVANTAGE INSURANCE COMPANY |
Docket Date | 2018-11-20 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. All pending motions are hereby denied. |
Docket Date | 2018-11-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-11-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-11-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-11-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT FCCI ADVANTAGE INSURANCE COMPANY'SNOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE |
On Behalf Of | FCCI ADVANTAGE INSURANCE COMPANY |
Docket Date | 2018-11-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | FCCI ADVANTAGE INSURANCE COMPANY |
Docket Date | 2018-10-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees' motion to dismiss the appeal is hereby denied. This cause is remanded to the trial court for a period of thirty (30) days pursuant to Fla. R. App. P. 9.110(l) for a final appealable order to be entered. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur. |
Docket Date | 2018-10-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to dismiss |
On Behalf Of | FCCI ADVANTAGE INSURANCE COMPANY |
Docket Date | 2018-09-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MASTERCRAFT TOOLS FLORIDA, INC. |
Docket Date | 2018-09-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including December 7, 2018. |
Docket Date | 2018-09-26 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | MASTERCRAFT TOOLS FLORIDA, INC. |
Docket Date | 2018-09-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae motion for eot |
On Behalf Of | FCCI ADVANTAGE INSURANCE COMPANY |
Docket Date | 2018-09-14 |
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 | MASTERCRAFT TOOLS FLORIDA, INC. |
Docket Date | 2018-09-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-08-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of amended certificate of service to appendix to aa initial brief |
On Behalf Of | FCCI ADVANTAGE INSURANCE COMPANY |
Docket Date | 2018-08-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | FCCI ADVANTAGE INSURANCE COMPANY |
Docket Date | 2018-07-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 19, 2018. |
Docket Date | 2018-06-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State