Search icon

RIDGEWAY PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: RIDGEWAY PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIDGEWAY PLUMBING INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 1960 (65 years ago)
Document Number: 233423
FEI/EIN Number 59-0894932

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 640 E. INDUSTRIAL AVE., BOYNTON BEACH, FL, 33426
Mail Address: 640 E. INDUSTRIAL AVE., BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDANA, JOSE RICARDO Chief Executive Officer 933 Iris Dr., Delray Beach, FL, 33483
KOZAN, DAVID W President 6899 Paul Mar Dr, Lantana, FL, 33462
DEPEW, KENNETH JR. Executive 2454 Henrietta Ct., Lantana, FL, 33462
KOZAN GREGORY J Chairman 1306 Breakers West Blvd., West Palm Beach, FL, 33411
KOZAN GARY W Vice President 15555 Chandelle Place, Wellington, FL, 33414
ALDANA JOSE R Agent 640 E. INDUSTRIAL AVE., BOYNTON BEACH, FL, 33426

Form 5500 Series

Employer Identification Number (EIN):
590894932
Plan Year:
2012
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
99
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 ALDANA, JOSE RICARDO -
CHANGE OF PRINCIPAL ADDRESS 1988-03-01 640 E. INDUSTRIAL AVE., BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 1988-03-01 640 E. INDUSTRIAL AVE., BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-01 640 E. INDUSTRIAL AVE., BOYNTON BEACH, FL 33426 -

Court Cases

Title Case Number Docket Date Status
RICHARD POLAKOFF and ROBIN POLAKOFF, Appellant(s) v. RIDGEWAY PLUMBING, INC., et al., Appellee(s) 4D2023-0242 2023-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-9777

Parties

Name Robin Polakoff
Role Appellant
Status Active
Name Richard Polakoff
Role Appellant
Status Active
Representations Scott N. Gelfand
Name Classic Floors Ferrazzano
Role Appellee
Status Active
Name SANSONE, LLC
Role Appellee
Status Active
Name FLORIDA WATER GUARD, LLC
Role Appellee
Status Active
Name R Q BUILDING PRODUCTS, INC.
Role Appellee
Status Active
Name AAA CUSTOM POOLS, INC.
Role Appellee
Status Active
Name S&S Tile and Marble Services Corp.
Role Appellee
Status Active
Name GALE INSULATION COMPANY LLC
Role Appellee
Status Active
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name TOLL BROS., INC.
Role Appellee
Status Active
Name RICHARD & RICE CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name Three G Enterprises, Inc.
Role Appellee
Status Active
Name PROGRESSIVE PLASTERING, INC.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Name Toll Architecture
Role Appellee
Status Active
Name Italian Terrazzo & Tile Co. of Brevard, L.L.C.
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Representations Victoria Nicole Godwin-Reese, Carol Marie Rooney, Malcolm Boyd Wiseheart, III, Alexandra Maria Sierra-De Varona, Paul Martin Woodson, Ivan De Jesus Solari, Robert H De Flesco, III, Chad Nathan Dunigan, Katherine Lee Klapsa, F. Bryant Blevins, Vivianne Aurore Wicker, Selina Pravin Patel, Travis William Fulford, Ryan Michael Charlson, Denise M. Anderson, Kathleen DeLoach, César Alejandro Mejía Dueñas, Nicholas David Freeman, Mark Anton Pedisich, Matthew Ryon Olmsted, Edward M. Baird, Daniel Owen McLeod, Gary Francis Baumann, Jana Marie Fried

Docket Entries

Docket Date 2024-01-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-01-26
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-01-25
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-04-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-09
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-28
Type Record
Subtype Supplemental Record
Description Supplemental Record - 70 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-11-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT for Brief
View View File
Docket Date 2023-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT for Answer Brief
Docket Date 2023-10-05
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/17/2023.
Docket Date 2023-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-09-11
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/18/2023.
Docket Date 2023-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/18/2023.
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard Polakoff
Docket Date 2023-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Polakoff
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 20, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 20, 2023. 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 2023-06-20
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 Richard Polakoff
Docket Date 2023-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 10,930 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT BY MAIL
On Behalf Of Richard Polakoff
Docket Date 2023-05-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees’ May 16, 2023 response, it is ORDERED that appellants’ May 8, 2023 motion is denied to the extent appellants request postponement of payment of record preparation fees pursuant to this court’s May 3, 2023 order. Further, ORDERED that the motion is denied to the extent appellants request relinquishment. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014).
Docket Date 2023-05-16
Type Response
Subtype Response
Description Response
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-05-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND POSTPONE ORDER DATEDMAY 3, 2023 REQUIRING PAYMENT OF THE RECORD ON APPEAL
On Behalf Of Richard Polakoff
Docket Date 2023-05-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellants’ May 2, 2023 status report, appellants shall pay all record preparation fees due to the clerk of the lower tribunal within five (5) days from the date of this order, without prejudice to moving to supplement the record if circumstances require.
Docket Date 2023-05-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Richard Polakoff
Docket Date 2023-04-27
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on April 19, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-04-19
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-03-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Richard Polakoff
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Polakoff
Docket Date 2023-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Polakoff
Docket Date 2023-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
HARRIS KREICHMAN, et al. VS ENGINEERED AIR, LLC, et al. 4D2022-2718 2022-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2017CA005964

Parties

Name Matthew Kreichman
Role Appellant
Status Active
Name Lori Kreichman
Role Appellant
Status Active
Name Michael Kreichman
Role Appellant
Status Active
Name Harris Kreichman
Role Appellant
Status Active
Representations Scott N. Gelfand
Name Preferred Air Conditioning & Mechnical, Inc.
Role Appellee
Status Active
Name ENGINEERED AIR, LLC
Role Appellee
Status Active
Representations Geoffrey R. Lutz, Lyman S. Bradford, Gabriel Adrian Costa, Deborah Verley, Robert O. Dugan, John A. Chiocca, Kara Olesky, Ivan D. Solari, Joshua Golembe, Daniel McLeod, Travis Fulford, Ryan M. Charlson, Edward M. Baird, Thomas J. McCausland, Carol M. Rooney, Jason Cohen, Shari Scalone, Evan Roberts, Katherine L. Klapsa, Richard S. Cohen, Nicholas D. Freeman, David L. Rosinsky, Chad N. Dunigan, Thomas A. Berger, Donell A. Hicks, Robert J. Squire, Adrien Glezil
Name LINDSTROM AIR CONDITIONING, INC.
Role Appellee
Status Active
Name PROGRESSIVE PLASTERING, INC.
Role Appellee
Status Active
Name GALE INSULATION COMPANY LLC
Role Appellee
Status Active
Name R Q BUILDING PRODUCTS, INC.
Role Appellee
Status Active
Name Italian Terrazzo and Tile Co. of Brevard, LLC
Role Appellee
Status Active
Name COMPLETE INTERIOR SYSTEMS, INC.
Role Appellee
Status Active
Name FLORIDA WATER GUARD, LLC
Role Appellee
Status Active
Name TOLL BROS., INC.
Role Appellee
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Name Toll Architecture
Role Appellee
Status Active
Name CINEMA SOUND UNLIMITED, INC.
Role Appellee
Status Active
Name EKA BUILDERS, INC.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Name Three G Enterprises, Inc.
Role Appellee
Status Active
Name E.R.L. SERVICES INC
Role Appellee
Status Active
Name Quality Marble Floors, Inc.
Role Appellee
Status Active
Name RICHARD & RICE CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name Classic Floors Ferrazzano
Role Appellee
Status Active
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name TRAYLOR ELECTRIC COMPANY, INC.
Role Appellee
Status Active
Name SANSONE, LLC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 30, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ WITH PREJUDICE AS TO ACTION ROOFING SERVICES, INC.
On Behalf Of Harris Kreichman
Docket Date 2022-11-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants' November 3, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-11-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ November 2, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service.
Docket Date 2022-11-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Harris Kreichman
Docket Date 2022-11-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of Harris Kreichman
Docket Date 2022-11-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2022-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harris Kreichman
Docket Date 2022-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 11/04/2022** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Engineered Air, LLC
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harris Kreichman
Docket Date 2022-10-07
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HARRIS KREICHMAN, et al VS ENGINEERED AIR, LLC, et al 4D2021-0943 2021-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2017CA005964

Parties

Name Michael Kreichman
Role Appellant
Status Active
Name Matthew Kreichman
Role Appellant
Status Active
Name Harris Kreichman
Role Appellant
Status Active
Representations Scott N. Gelfand
Name Lori Kreichman
Role Appellant
Status Active
Name Preferred Air Conditioning & Mechnical, Inc.
Role Appellee
Status Active
Name ENGINEERED AIR, LLC
Role Appellee
Status Active
Representations Travis Fulford, Ryan M. Charlson, Richard S. Cohen, Michael Kiernan, Jana Marie Fried, Albert E. Blair, W. Bradley Burnette, Adrien Glezil, Ivan D. Solari, Daniel McLeod, Katherine L. Klapsa, Thomas J. McCausland, Lyman S. Bradford, Nicholas D. Freeman, Robert J. Squire, Kara Olesky, Evan Roberts, Geoffrey R. Lutz, Elmer Joseph Generotti, Chad N. Dunigan, Edward M. Baird, Robert O. Dugan, Jason Cohen, John A. Chiocca, David L. Rosinsky, Donell A. Hicks, Gabriel Adrian Costa, Carol M. Rooney, Thomas A. Valdez, Deborah Verley, Thomas A. Berger, Joshua Golembe
Name GALE INSULATION COMPANY LLC
Role Appellee
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Name Quality Marble Floors, Inc.
Role Appellee
Status Active
Name TRAYLOR ELECTRIC COMPANY, INC.
Role Appellee
Status Active
Name TOLL BROS., INC.
Role Appellee
Status Active
Name SANSONE, LLC
Role Appellee
Status Active
Name CINEMA SOUND UNLIMITED, INC.
Role Appellee
Status Active
Name R Q BUILDING PRODUCTS, INC.
Role Appellee
Status Active
Name EKA BUILDERS, INC.
Role Appellee
Status Active
Name Italian Terrazzo and Tile Co. of Brevard, LLC
Role Appellee
Status Active
Name LINDSTROM AIR CONDITIONING, INC.
Role Appellee
Status Active
Name E.R.L. SERVICES INC
Role Appellee
Status Active
Name COMPLETE INTERIOR SYSTEMS, INC.
Role Appellee
Status Active
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name Toll Architecture
Role Appellee
Status Active
Name PROGRESSIVE PLASTERING, INC.
Role Appellee
Status Active
Name FLORIDA WATER GUARD, LLC
Role Appellee
Status Active
Name RICHARD & RICE CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Name Three G Enterprises, Inc.
Role Appellee
Status Active
Name Classic Floors Ferrazzano
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Action Roofing Services, Inc.’s November 23, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Harris Kreichman
Docket Date 2021-12-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Harris Kreichman
Docket Date 2021-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Engineered Air, LLC
Docket Date 2021-12-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ December 8, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ November 30, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Harris Kreichman
Docket Date 2021-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Action Roofing Services, Inc.
On Behalf Of Engineered Air, LLC
Docket Date 2021-11-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/27/2021**
On Behalf Of Engineered Air, LLC
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Action Roofing Services, Inc.
On Behalf Of Engineered Air, LLC
Docket Date 2021-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/24/2021
Docket Date 2021-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Action Roofing Services, Inc.
On Behalf Of Engineered Air, LLC
Docket Date 2021-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/25/2021
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Engineered Air, LLC
Docket Date 2021-08-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/24/2021
Docket Date 2021-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Action Roofing Services, Inc.
On Behalf Of Engineered Air, LLC
Docket Date 2021-08-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 128 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Harris Kreichman
Docket Date 2021-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Harris Kreichman
Docket Date 2021-07-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ July 23, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 6, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 26, 2021. 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 2021-07-06
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 Harris Kreichman
Docket Date 2021-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 21,016 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 28, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 12, 2021. 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 2021-05-28
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 Harris Kreichman
Docket Date 2021-05-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND AMENDED
On Behalf Of Harris Kreichman
Docket Date 2021-05-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of Harris Kreichman
Docket Date 2021-05-05
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' STATUS REPORT
On Behalf Of Engineered Air, LLC
Docket Date 2021-05-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Harris Kreichman
Docket Date 2021-04-29
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 21, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-04-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-04-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants’ April 19, 2021 amended status report is stricken without prejudice to refiling the status report with an explanation of the status of the payment for and preparation of the record on appeal.
Docket Date 2021-04-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of Harris Kreichman
Docket Date 2021-04-19
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ April 16, 2021 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Harris Kreichman
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Engineered Air, LLC
Docket Date 2021-04-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 29, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2021-04-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS TO CLERK
On Behalf Of Harris Kreichman
Docket Date 2021-03-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-03-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT IN FAVOR OF DEFENDANT, ACTION ROOFING SERVICES, INC., ONLY
On Behalf Of Harris Kreichman
Docket Date 2021-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harris Kreichman
Docket Date 2021-03-02
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2021-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harris Kreichman
PAULA SHLAGER and BRYAN SHLAGER VS RIDGEWAY PLUMBING, INC. 4D2020-2040 2020-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA001147

Parties

Name Paula Shlager
Role Appellant
Status Active
Representations Robin Bresky
Name Bryan Shlager
Role Appellant
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Representations Lewis W. Murphy
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Paula Shlager
Docket Date 2020-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paula Shlager
Docket Date 2021-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Stipulation
On Behalf Of Paula Shlager
Docket Date 2021-07-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 20, 2021 notice of voluntary dismissal, the above-styled cases are dismissed.
Docket Date 2021-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2021-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 06/28/2021
Docket Date 2021-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2021-05-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/08/2021
Docket Date 2021-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2021-04-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants’ April 27, 2021 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-04-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Paula Shlager
Docket Date 2021-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Paula Shlager
Docket Date 2021-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paula Shlager
Docket Date 2021-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paula Shlager
Docket Date 2021-03-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/09/2021
Docket Date 2021-01-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/10/2021
Docket Date 2021-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paula Shlager
Docket Date 2021-01-21
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 498 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 2562 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-12-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee, Scott N. Gelfand, P.A.'s November 9, 2020 response, it is ORDERED that appellant's November 3, 2020 motion to consolidate is granted, and case numbers 4D20-2040 and 4D20-2357 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2040. Further, ORDERED that appellant's initial brief shall be due thirty (30) days after receipt of the record on appeal for case number 4D20-2357. Further, ORDERED that the above–styled case numbers are now consolidated for purposes of assignment to the same panel.
Docket Date 2020-11-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that the remaining appellees are directed to respond, within ten (10) days from the date of this order, to the November 3, 2020 motion to consolidate.
Docket Date 2020-11-09
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO CONSOLIDATE
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-11-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Paula Shlager
Docket Date 2020-09-17
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
PAULA SHLAGER and BRYAN SHLAGER VS JONES STEPHENS CORP., et al. 4D2020-0955 2020-04-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA001147XXXXMB

Parties

Name Paula Shlager
Role Appellant
Status Active
Representations Randall D. Burks, Robin Bresky, Gregory S. Starr
Name Bryan Shlager
Role Appellant
Status Active
Name Scott N. Gelfand
Role Appellee
Status Active
Name CLEANING SPECIALISTS, INC.
Role Appellee
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Name JONES STEPHENS CORP.
Role Appellee
Status Active
Representations Lewis W. Murphy, Elisa Mills
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellants’ November 13, 2021 motion for attorney’s fees and appellee’s October 12, 2020 motion for attorney’s fees are determined to be moot.
Docket Date 2021-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ "JOINT"
On Behalf Of Paula Shlager
Docket Date 2020-12-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee, Scott N. Gelfand, P.A.'s November 9, 2020 response, it is ORDERED that appellant's November 3, 2020 motion to consolidate is granted, and case numbers 4D20-2040 and 4D20-2357 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2040. Further, ORDERED that appellant's initial brief shall be due thirty (30) days after receipt of the record on appeal for case number 4D20-2357. Further, ORDERED that the above–styled case numbers are now consolidated for purposes of assignment to the same panel.
Docket Date 2020-11-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that the remaining appellees are directed to respond, within ten (10) days from the date of this order, to the November 3, 2020 motion to consolidate.
Docket Date 2020-11-24
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of Jones Stephens Corp.
Docket Date 2020-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Paula Shlager
Docket Date 2020-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 11/24/2020)
On Behalf Of Paula Shlager
Docket Date 2020-11-09
Type Response
Subtype Response
Description Response
On Behalf Of Jones Stephens Corp.
Docket Date 2020-11-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Paula Shlager
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ October 30, 2020 motion for extension of time is granted in part, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Paula Shlager
Docket Date 2020-10-27
Type Response
Subtype Response
Description Response ~ RESPONSE IN OPPOSITION TO APPELLEE SCOTT N. GELFAND, P.A.s MOTION FOR APPELLATE ATTORNEY S FEES
On Behalf Of Paula Shlager
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ October 16, 2020 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Paula Shlager
Docket Date 2020-10-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Jones Stephens Corp.
Docket Date 2020-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/27/2020**
On Behalf Of Jones Stephens Corp.
Docket Date 2020-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jones Stephens Corp.
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's, Scott N. Gelfand, P.A., August 28, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 17, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-08-28
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 Jones Stephens Corp.
Docket Date 2020-08-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants’ August 26, 2020 motion to serve a corrected brief is granted and the proposed corrected initial brief is deemed filed.
Docket Date 2020-08-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Paula Shlager
Docket Date 2020-08-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Paula Shlager
Docket Date 2020-07-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Paula Shlager
Docket Date 2020-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED BRIEF FILED**
On Behalf Of Paula Shlager
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 27, 2020 motion for extension of time is granted, and appellants shall serve the initial brief and accompanying appendix within five (5) days from the current due date. In addition, if the initial brief and appendix are 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 2020-07-27
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 Paula Shlager
Docket Date 2020-07-27
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Upon consideration of appellee Scott N. Gelfand's July 15, 2020 response, it is ORDERED that appellants' July 2, 2020 "motion to hold appeal in abeyance" is denied.
Docket Date 2020-07-15
Type Response
Subtype Response
Description Response ~ SCOTT N. GELFAND
On Behalf Of Jones Stephens Corp.
Docket Date 2020-07-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO ABATE.
On Behalf Of Paula Shlager
Docket Date 2020-07-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Paula Shlager
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 17, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. 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 2020-06-17
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 Paula Shlager
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 18, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. 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 2020-05-18
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 Paula Shlager
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ April 17, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. 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 2020-04-17
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 Paula Shlager
Docket Date 2020-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Paula Shlager
Docket Date 2020-04-14
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paula Shlager

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4931244.00
Total Face Value Of Loan:
4931244.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-05-22
Type:
Prog Related
Address:
5200-5460 NW 55 BLVD., COCONUT CREEK, FL, 33063
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-07
Type:
Prog Related
Address:
948 VICTORIA LAKE DR. #B, WEST PALM BEACH, FL, 33411
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-12-07
Type:
Unprog Rel
Address:
9601 BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-17
Type:
Unprog Rel
Address:
4000 RCA BLVD., PALM BEACH GARDEN, FL, 33410
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-11-17
Type:
Unprog Rel
Address:
7579 IMPERIAL DR., BOCA RATON, FL, 33433
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4931244
Current Approval Amount:
4931244
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4993799.57

Date of last update: 02 May 2025

Sources: Florida Department of State