Search icon

ALL YEAR COOLING AND HEATING, INC. - Florida Company Profile

Company Details

Entity Name: ALL YEAR COOLING AND HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL YEAR COOLING AND HEATING, 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: 27 Dec 1973 (51 years ago)
Document Number: 442831
FEI/EIN Number 591496800

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

Address: 4300 NW 124TH AVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 4300 NW 124TH AVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH THOMAS A President 4300 NW 124TH AVE, CORAL SPRINGS, FL, 33065
SMITH THOMAS A Vice President 4300 NW 124TH AVE, CORAL SPRINGS, FL, 33065
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068544 FLORIDA HVAC COMPANY INC ACTIVE 2023-06-05 2028-12-31 - 4300 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
G21000155092 ALL YEAR AC ACTIVE 2021-11-19 2026-12-31 - 4300 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
G21000155095 ALL YEAR AIR ACTIVE 2021-11-19 2026-12-31 - 4300 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
G21000155097 ALL YEAR COOLING ACTIVE 2021-11-19 2026-12-31 - 4300 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
G09000151264 ALL YEAR COOLING AND HEATING EXPIRED 2009-09-03 2014-12-31 - 1345 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304
G09000151261 ALL YEAR AIR EXPIRED 2009-09-01 2014-12-31 - 1345 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304
G09000151263 ALL YEAR COOLING AND ELECTRIC EXPIRED 2009-09-01 2014-12-31 - 1345 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304
G09000151262 ALL YEAR HEATING AND COOLING EXPIRED 2009-09-01 2014-12-31 - 1345 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304
G09000151256 ALL YEAR COOLING EXPIRED 2009-09-01 2014-12-31 - 1345 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304
G09000151258 ALL YEAR EXPIRED 2009-09-01 2014-12-31 - 1345 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 4300 NW 124TH AVE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2020-12-30 4300 NW 124TH AVE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2020-05-22 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 801 US HWY 1, N PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000620600 TERMINATED 1000000457268 BROWARD 2013-03-18 2023-03-27 $ 30,015.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000296399 TERMINATED 1000000151680 BROWARD 2009-12-07 2030-02-16 $ 428.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
ALL YEAR COOLING AND HEATING, INC. VS BURKETT PROPERTIES, INC. 4D2021-3401 2021-12-01 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-017178

Parties

Name ALL YEAR COOLING AND HEATING, INC.
Role Appellant
Status Active
Representations Alan J. Perlman, Vijay Gibran Brijbasi
Name BURKETT PROPERTIES, INC.
Role Appellee
Status Active
Representations Deborah B. Baker, Edward George Guedes, Neha S. Dagley
Name Hon. Jennifer Wigand Hilal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-06
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT FOR RECORD ON APPEAL
On Behalf Of All Year Cooling and Heating, Inc.
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's February 24, 2023 motion for rehearing is denied.
Docket Date 2023-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-10
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of All Year Cooling and Heating, Inc.
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Burkett Properties, Inc.
Docket Date 2023-02-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Burkett Properties, Inc.
Docket Date 2023-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s May 24, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set 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 filing of 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 2023-02-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of All Year Cooling and Heating, Inc.
Docket Date 2022-09-20
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 appellant's September 19, 2022 motion for extension of time is granted in part, and appellant 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 2022-09-19
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 All Year Cooling and Heating, Inc.
Docket Date 2022-08-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Burkett Properties, Inc.
Docket Date 2022-08-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Burkett Properties, Inc.
Docket Date 2022-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Burkett Properties, Inc.
Docket Date 2022-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Burkett Properties, Inc.
Docket Date 2022-07-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/29/2022
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Burkett Properties, Inc.
Docket Date 2022-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/28/2022
Docket Date 2022-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Burkett Properties, Inc.
Docket Date 2022-06-07
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Burkett Properties, Inc.
Docket Date 2022-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 06/07/2022**
On Behalf Of All Year Cooling and Heating, Inc.
Docket Date 2022-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of All Year Cooling and Heating, Inc.
Docket Date 2022-04-22
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 April 21, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 29, 2022. 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 2022-04-21
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 All Year Cooling and Heating, Inc.
Docket Date 2022-03-24
Type Record
Subtype Transcript
Description Transcript Received ~ 941 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-03-07
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 March 4, 2022 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. Appellant shall monitor the supplementation process. Further,ORDERED that appellant's March 4, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date the supplemental record is filed. 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 2022-03-04
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 4, 2022 motion to supplement record 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 2022-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **STRICKEN**
On Behalf Of All Year Cooling and Heating, Inc.
Docket Date 2022-03-04
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 All Year Cooling and Heating, Inc.
Docket Date 2022-02-04
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's February 3, 2022 agreed notice of extension of time 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 2022-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of All Year Cooling and Heating, Inc.
Docket Date 2022-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of All Year Cooling and Heating, Inc.
Docket Date 2022-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,093 PAGES (PAGES 1-1,075)
On Behalf Of Clerk - Broward
Docket Date 2022-01-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 28, 2021, 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 and preparation of the record on appeal.
Docket Date 2021-12-28
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Burkett Properties, Inc.
Docket Date 2021-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of All Year Cooling and Heating, Inc.
Docket Date 2021-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of All Year Cooling and Heating, Inc.
Docket Date 2021-12-01
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, 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 2021-12-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ CIVIL COVER SHEET
On Behalf Of Clerk - Broward
Docket Date 2021-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JEANNE SAINVIL VS U.S. BANK NATIONAL ASSOCIATION 4D2019-0715 2019-03-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA000611

Parties

Name JEANNE SAINVIL
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Kimberly S. Mello, LINDA M. RECK, Richard J. Dewitt, I I I, Robertson, Anschutz, Schneid, Crane, PLLC
Name FRITZNER SAINVIL
Role Appellee
Status Active
Name ALL YEAR COOLING AND HEATING, INC.
Role Appellee
Status Active
Name LAROUSSE GUERRIER
Role Appellee
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-29
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 U.S. Bank National Association
Docket Date 2020-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of JEANNE SAINVIL
Docket Date 2021-05-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ ORDER ON PLAINTIFFS MOTION TO CANCEL FORECLOSURE SALE SET FOR JULY 17, 2021
On Behalf Of JEANNE SAINVIL
Docket Date 2020-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank National Association
Docket Date 2020-02-04
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 February 4, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 28, 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 2020-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ NOTICE OF FORECLOSURE SALE
On Behalf Of JEANNE SAINVIL
Docket Date 2019-12-30
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellee's November 19, 2019 "motion to strike or, alternatively, motion for extension of time" is denied in part and granted in part. The motion to strike is denied. The motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2019-12-10
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s November 19, 2019 “motion to strike or, alternatively, motion for extension of time.”
Docket Date 2019-11-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OR, ALTERNATIVELY, MOTION FOR EXTENSION OF TIME
On Behalf Of U.S. Bank National Association
Docket Date 2019-10-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JEANNE SAINVIL
Docket Date 2019-10-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's amended initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the amended initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-09-16
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee’s August 7, 2019 motion to strike is granted, and the June 24, 2019 appendix, July 9, 2019 initial brief, July 15, 2019 initial brief, and July 15, 2019 “statements of the case and the facts” are stricken from the docket. Appellant shall file an amended initial brief in compliance with the format specified by Florida Rule of Appellate Procedure 9.210(b), containing references to the appropriate pages of the record or transcript in the statement of the case and of the facts, and a clear summary of the argument within ten (10) days from the date of this order. The court notes that an appendix is not required, as the record has been transmitted pursuant to Florida Rule of Appellate Procedure 9.110(e). The time for any responsive briefing shall be tolled until thirty (30) days after service of this amended brief.
Docket Date 2019-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (AMENDED)
On Behalf Of U.S. Bank National Association
Docket Date 2019-08-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of U.S. Bank National Association
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN FROM DOCKET. SEE 09/16/2019 ORDER.**
On Behalf Of JEANNE SAINVIL
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN FROM DOCKET. SEE 09/16/2019 ORDER.** (INCLUDES A CERTIFICATE OF SERVICE)
On Behalf Of JEANNE SAINVIL
Docket Date 2019-07-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED, upon consideration of appellant's filing of a certificate of service for the initial brief, this court's July 3, 2019 order is vacated and the initial brief is deemed filed as of the date of this order.
Docket Date 2019-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN FROM DOCKET. SEE 09/16/2019 ORDER.**
On Behalf Of JEANNE SAINVIL
Docket Date 2019-07-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ **VACATED. SEE 07/09/2019 ORDER.**ORDERED that appellant's June 24, 2019 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2019-06-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN FROM DOCKET. SEE 09/16/2019 ORDER.**
On Behalf Of JEANNE SAINVIL
Docket Date 2019-06-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1052 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2019-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ (COURTESY COPY OF LETTER SENT TO ATTORNEY'S)
On Behalf Of JEANNE SAINVIL
Docket Date 2019-03-28
Type Response
Subtype Response
Description Response ~ TO ORDER ISSUED ON MARCH 13, 2019
On Behalf Of JEANNE SAINVIL
Docket Date 2019-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2019-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2019-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEANNE SAINVIL
Docket Date 2019-03-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
Reg. Agent Change 2020-05-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992287002 2020-04-06 0455 PPP 1345 NE 4TH AVE, FORT LAUDERDALE, FL, 33304-1031
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634000
Loan Approval Amount (current) 634000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-1031
Project Congressional District FL-23
Number of Employees 75
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 641537.56
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State