Search icon

XYZ, CORP.

Company Details

Entity Name: XYZ, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 1999 (25 years ago)
Date of dissolution: 13 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2006 (19 years ago)
Document Number: P99000107161
FEI/EIN Number 651055275
Address: 2601 S. BAYSHORE DRIVE, SUITE 1200, COCONUT GROVE, FL, 33133
Mail Address: 2601 S. BAYSHORE DRIVE, SUITE 1200, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SLOSBERGAS NELSON E Agent 501 BRICKELL KEY DRIVE, MIAMI, FL, 33131

President

Name Role Address
HORN JOSEPH President 2601 S BAYSHORE DR #1200, COCONUT GROVE, FL, 33133

Vice President

Name Role Address
EICHENWALD RICARDO Vice President 2601 S BAYSHORE DR #1200, MIAMI, FL, 33133
HORN RALPH Vice President 26015 BAYSHORE DR, #1200, MIAMI, FL, 33133

Director

Name Role Address
EICHENWALD RICARDO Director 2601 S BAYSHORE DR #1200, MIAMI, FL, 33133
HORN RALPH Director 26015 BAYSHORE DR, #1200, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-13 No data No data

Court Cases

Title Case Number Docket Date Status
CELEBRATION CRUISE LINE, LLC. VS OLEKSANDR DOBRIANSKIY, et al. 4D2017-0514 2017-02-20 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
CACE15-021864 (12)

Parties

Name CELEBRATION CRUISE LINE, LLC
Role Appellant
Status Active
Representations Michael John Dono, Jerry D. Hamilton, Robert M. Oldershaw
Name OLEKSANDR DOBRIANSKIY
Role Appellee
Status Active
Representations CAROL L. FINKLEHOFFE (DNU), JASON MARGULIES
Name XYZ, CORP.
Role Appellee
Status Active
Name GUNEHR SHIPPING LIMITED
Role Appellee
Status Active
Name CELEBRATION CRUISE LINE, INC.
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CELEBRATION CRUISE LINE, LLC.
Docket Date 2017-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2017-04-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 15, 2017 amended motion of Lipcon, Margulies, Alsina, & Winkleman P.A., counsel for appellee, Oleksandr Dobrianskiy, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellee at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellee is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required.
Docket Date 2017-03-31
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CELEBRATION CRUISE LINE, LLC.
Docket Date 2017-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CELEBRATION CRUISE LINE, LLC.
Docket Date 2017-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED - ORIGINAL REJECTED**
On Behalf Of OLEKSANDR DOBRIANSKIY
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 28, 2017 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before April 2, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-02-28
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 CELEBRATION CRUISE LINE, LLC.
Docket Date 2017-02-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Voluntary Dissolution 2006-03-13
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-07
Domestic Profit 1999-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State