Entity Name: | TITAN LIST AND MAILING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Feb 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P99000015558 |
FEI/EIN Number | 65-0899475 |
Address: | 1393 SW 12 Ave., Pompano Beach, FL, 33069, US |
Mail Address: | 1393 SW 12 Ave., Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Flathmann Joan E | Agent | 1393 SW 12 Ave., Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Flathmann Joan E | President | 1393 SW 12 Ave., Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Flathmann Joan E | Director | 1393 SW 12 Ave., Pompano Beach, FL, 33069 |
Flathmann John C | Director | 1393 SW 12 Ave., Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Flathmann John C | Vice President | 1393 SW 12 Ave., Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-10-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-28 | 1393 SW 12 Ave., Pompano Beach, FL 33069 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-28 | 1393 SW 12 Ave., Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-28 | 1393 SW 12 Ave., Pompano Beach, FL 33069 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-02 | Flathmann, Joan E | No data |
AMENDMENT | 2012-03-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000081867 | LAPSED | CACE18027444 | CIRCUIT COURT OF BROWARD | 2019-02-04 | 2024-02-05 | $229,465.94 | WELLS FARGO VENDOR FINANCIAL SERVICES, LLC, 1010 THOMAS EDISON BLVD SW, CEDAR RAPIDS, IA 52404 |
J18000718775 | TERMINATED | 0:17-CV-62160-BSS | U.S. DIST. CT. SOUTHERN DIST. | 2018-10-31 | 2023-10-31 | $105,244.00 | CORNELIUS ROBERT CARUSO, 3852 WILDERNESS WAY, CORAL SPRINGS, FL 33065 |
J18000671891 | TERMINATED | 0:17-CV-62160-BSS | U.S. DIST. CT. SOUTHERN DIST. | 2018-10-01 | 2023-10-02 | $5,043.85 | CORNELIUS ROBERT CARUSO, 3852 WILDERNESS WAY, CORAL SPRINGS, FL 33065 |
J18000582205 | TERMINATED | 0:17-CV-62160-BSS | U.S. DIST. CT. SOUTHERN DIST. | 2018-08-20 | 2023-08-24 | $66,286.34 | CORNELIUS ROBERT CARUSO, 3852 WILDERNESS WAY, CORAL SPRINGS, FL 33065 |
J18000566653 | LAPSED | 2018 016680 CA 01 | MIAMI DADE CO | 2018-07-24 | 2023-08-20 | $70,754.80 | KLUGER KAPLAN SILVERMAN, KATZEN & LEVINE, P.L., 201 S. BISCAYNE BLVD, SUITE 2700, MIAMI, FLORIDA 33131 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TITAN LIST AND MAILING SERVICES, INC., et al., VS KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L., | 3D2018-2611 | 2018-12-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TITAN LIST AND MAILING SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | MICHAEL D. STEWART |
Name | Joan Piantaosi |
Role | Appellant |
Status | Active |
Name | KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. |
Role | Appellee |
Status | Active |
Representations | JASON R. MARKS, ASHLEY P. FRANKEL |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-07-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-06-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated May 23, 2019, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2019-06-17 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-05-23 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2019-03-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2019-01-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 January 14, 2019. |
Docket Date | 2018-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Titan List and Mailing Services, Inc. |
Docket Date | 2018-12-28 |
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 |
---|---|
REINSTATEMENT | 2020-10-28 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-16 |
Amendment | 2012-03-26 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State