Search icon

FLY & FORM, INC. - Florida Company Profile

Company Details

Entity Name: FLY & FORM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2005 (19 years ago)
Document Number: F03000001876
FEI/EIN Number 030400985

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

Address: 1817 WESTGATE PKWY, ATLANTA, GA, 30336
Mail Address: 1817 WESTGATE PKWY, ATLANTA, GA, 30336
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CF REGISTERED AGENT, INC. Agent -
MCEACHIN DONALD F Secretary 1053 REGENCY PK DR, BRASELTON, GA, 30517
MCEACHIN DONALD F Treasurer 1053 REGENCY PK DR, BRASELTON, GA, 30517
STEVENS KENNETH D President 308 TUCK LANE, LOGANVILLE, GA, 30052
BROWN CLIFFORD Vice President 186 MT. ZION E. CHURCH RD., BUCHANAN, GA, 30113
ORTON STEPHEN Vice President 359 NW 108TH AVE., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-02-08 CF REGISTERED AGENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-07-18 1817 WESTGATE PKWY, ATLANTA, GA 30336 -
CHANGE OF MAILING ADDRESS 2008-07-18 1817 WESTGATE PKWY, ATLANTA, GA 30336 -
REINSTATEMENT 2005-11-17 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000115646 TERMINATED 1000000704530 COLUMBIA 2016-02-03 2026-02-10 $ 44,165.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J15000327714 TERMINATED 1000000661563 COLUMBIA 2015-02-24 2025-03-04 $ 2,203.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000753575 TERMINATED 1000000481078 LEON 2013-04-11 2023-04-17 $ 1,441.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
THE LEXI CONDOMINIUM ASSOCIATION, INC., VS MOSS & ASSOCIATES, LLC, etc., et al., 3D2022-1291 2022-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-24986

Parties

Name THE LEXI CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Darrin B. Gursky
Name MOSS & ASSOCIATES, LLC
Role Appellee
Status Active
Representations Alexander E. Barthet, LARRY L. COOK
Name EMERALD MASONRY CORP.
Role Appellee
Status Active
Name FLY & FORM, INC.
Role Appellee
Status Active
Name FLORIDA CONCRETE UNLIMITED, INC.
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-12
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 22, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-12-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-09-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 5, 2022.
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 22-6INCOMPLETE CERTIFICATE OF SERVICE IN NOA.
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
THE LEXI CONDOMINIUM ASSOCIATION, INC., VS MOSS & ASSOCIATES, LLC, et al., 3D2022-0006 2022-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-24986

Parties

Name THE LEXI CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Charles M. Auslander, Darrin B. Gursky, Brian C. Tackenberg, DAVID J. LEHR, John G. Crabtree
Name MOSS & ASSOCIATES, LLC
Role Appellee
Status Active
Representations JENNIFER H. WAHBA, WILLIAM C. DAVELL, STEPHANIE C. MAZZOLA
Name FLY & FORM, INC.
Role Appellee
Status Active
Name EMERALD MASONRY CORP.
Role Appellee
Status Active
Name FLORIDA CONCRETE UNLIMITED, INC.
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response to Appellant’s Motion for Written Opinion and Rehearing, filed on May 12, 2023, is noted.Upon consideration, Appellant’s Motion for Written Opinion and Rehearing is hereby denied. LOGUE, SCALES and BOKOR, JJ., concur.
Docket Date 2023-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR WRITTEN OPINION ANDREHEARING
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-02-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-01-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE MOSS & ASSOCIATES, LLC'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEREPLY BRIEF
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 9/26/2022
Docket Date 2022-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-07-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Joint Stipulation for Substitution of Counsel filed on July 21, 2022, is recognized by the Court.
Docket Date 2022-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/30/2022
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/30/2022
Docket Date 2022-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Correct the Record on Appeal, filed on April 27, 2022, is granted, and the record on appeal is corrected and supplemented with the documents that are contained in the Appendix to said Motion.
Docket Date 2022-04-27
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLANT'S UNOPPOSED MOTION TO CORRECT THERECORD ON APPEAL
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S UNOPPOSED MOTION TOCORRECT THE RECORD ON APPEAL
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 4/29/22
Docket Date 2022-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING COMPLIANT TRANSCRIPTS IN RESPONSETO THE COURT'S MARCH 10, 2022 ORDER
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 04/25/2022
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-14
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on January 31, 2022, is hereby discharged.
Docket Date 2022-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT THE LEXI CONDOMINIUM ASSOCIATION, INC.'SRESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, that the claims are not related and this is an appealable order. See Robles v. Baptist Health S. Fla., Inc., 197 So. 3d 1196, 1197-98 (Fla. 3d DCA 2016).
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 14, 2022.
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FORWRITTEN OPINION AND REHEARING
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2023-04-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Moss & Associates, LLC’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, premised on the trial court finding a valid and enforceable proposal for settlement. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-11-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on WEDNESDAY, FEBRUARY 1, 2023 at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335937595 0418800 2012-08-24 155 NW 3RD STREET, MIAMI, FL, 33122
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-12-21
Emphasis L: FALL
Case Closed 2013-02-11

Related Activity

Type Referral
Activity Nr 522951
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2013-01-07
Current Penalty 5000.0
Initial Penalty 6300.0
Final Order 2013-01-31
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): Frequent and regular inspections of the job site, materials, and equipment were not conducted by a designated competent person: On or about 08/24/2012, at 155 NW 3rd Street, Miami, Florida, employees were working on a concrete slab floor of a highrise building removing debris, and one of the employees fell approximately 15 feet through a hole in the floor that was not protected by a secured cover.
313101743 0418800 2009-05-11 150 NW 79TH AVE, MIAMI, FL, 33126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-11
Emphasis S: FALL FROM HEIGHT, L: FALL, S: HISPANIC
Case Closed 2009-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 2009-06-16
Abatement Due Date 2009-06-19
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 02 Mar 2025

Sources: Florida Department of State