XYZ, CORP. - Florida Company Profile

Entity Name: | XYZ, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XYZ, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Dec 1999 (26 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORN JOSEPH | President | 2601 S BAYSHORE DR #1200, COCONUT GROVE, FL, 33133 |
EICHENWALD RICARDO | Vice President | 2601 S BAYSHORE DR #1200, MIAMI, FL, 33133 |
EICHENWALD RICARDO | Director | 2601 S BAYSHORE DR #1200, MIAMI, FL, 33133 |
HORN RALPH | Vice President | 26015 BAYSHORE DR, #1200, MIAMI, FL, 33133 |
HORN RALPH | Director | 26015 BAYSHORE DR, #1200, MIAMI, FL, 33133 |
SLOSBERGAS NELSON E | Agent | 501 BRICKELL KEY DRIVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-03-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CELEBRATION CRUISE LINE, LLC. VS OLEKSANDR DOBRIANSKIY, et al. | 4D2017-0514 | 2017-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 2017-03-31 |
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 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State