Entity Name: | VILA AND SON LANDSCAPING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VILA AND SON LANDSCAPING CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Feb 1984 (41 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | G99097 |
FEI/EIN Number |
592384066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20451 SW 216 STR, MIAMI, FL, 33170, US |
Mail Address: | 20451 SW 216 STR, MIAMI, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILA JUAN C | Chief Executive Officer | 18900 SW 232 NS ST, MIAMI, FL, 33170 |
ALAN GOLDBERG L | Agent | 20451 SW 216 ST, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 1999-05-03 | 20451 SW 216 STR, MIAMI, FL 33170 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-17 | 20451 SW 216 STR, MIAMI, FL 33170 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000469345 | LAPSED | 2012-15088-CA-01 (42) | MIAMI-DADE COUNTY, FLORIDA | 2014-04-29 | 2019-05-01 | $6,146,096.12 | BANKUNITED, N.A., 7815 NW 148TH STREET, MIAMI LAKES, FL 33013 |
J13001153445 | LAPSED | 1000000461003 | MIAMI-DADE | 2013-06-21 | 2023-06-26 | $ 316,559.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000216979 | LAPSED | 2011-CC-18861 | 9TH JUDICIAL, ORANGE COUNTY | 2013-01-07 | 2018-01-25 | $8,742.03 | RSC DQUIPMENT RENTAL, INC. N/K/A UNITED RENTALS, (NORTH AMERICA), INC., 6125 LAKEVIEW RD., CHARLOTTE, NC 28269 |
J12000614084 | INACTIVE WITH A SECOND NOTICE FILED | 11-30182 CA 01 | MIAMI-DADE CIRCUIT COURT | 2012-08-30 | 2017-09-20 | $18,649.05 | HELENA CHEMICAL COMPANY, 225 SCHILLING BLVD., STE. 300, COLLIERVILLE, TN 38017 |
J12000830433 | LAPSED | 11-34703CA32 | 11TH JUDICIAL MIAMI-DADE COUNT | 2012-03-21 | 2017-11-13 | $351,373.96 | JOHN DEERE LANDSCAPES, INC., 135 MOUNT CARMEL ROAD, MCDONOUGH, GA 30253 |
J12000260698 | LAPSED | 11 CA 013612 | CIRCUIT HILLSBOROUGH COUNTY | 2012-03-21 | 2017-04-09 | $846,815.00 | TURFMASTERS, LLC, 1212 MARY WATER DRIVE, LUTZ, FL 33548 |
J11000781398 | LAPSED | 1000000241266 | DADE | 2011-11-18 | 2021-11-30 | $ 74,467.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000738935 | LAPSED | 2011-CA-12890-O | ORANGE COUNTY CIRCUIT COURT | 2011-11-09 | 2016-11-15 | $62,876.56 | GUIGNARD COMPANY, 1904 BOOTHE CIRCLE, LONGWOOD, FLORIDA 32750 |
J11000761986 | LAPSED | 2011-CC-7221 | 9TH JUDICIAL, ORANGE COUNTY | 2011-10-30 | 2016-11-21 | $9,922.71 | SOUTHEAST POWER SYSTEMS OF ORLANDO, INC., 4220 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FLORIDA 32804 |
J11000679964 | LAPSED | 11-27874 CA 09 | JUDICIAL CIRCUIT MIAMI-DADE | 2011-10-12 | 2016-10-13 | $50,538.00 | LOPEFRA CORP, 2601 SW 69TH CT, MIAMI FLORIDA 33155 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAULA SHLAGER and BRYAN SHLAGER VS RIDGEWAY PLUMBING, INC., et al. | 4D2018-1446 | 2018-05-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Paula Shlager |
Role | Appellant |
Status | Active |
Representations | Gregory S. Starr |
Name | Bryan Shlager |
Role | Appellant |
Status | Active |
Name | VILA AND SON LANDSCAPING CORP. |
Role | Appellee |
Status | Active |
Name | RIDGEWAY PLUMBING INC. |
Role | Appellee |
Status | Active |
Representations | Scott N. Gelfand |
Name | COASTAL NINGBO HARDWARE MANUFACTURING CO., LTD |
Role | Appellee |
Status | Active |
Name | SERVPRO OF NORTH PALM BEACH COUNTY |
Role | Appellee |
Status | Active |
Name | LATITE ROOFING AND SHEET METAL, LLC |
Role | Appellee |
Status | Active |
Name | JONES STEPHENS CORP. |
Role | Appellee |
Status | Active |
Name | CLEANING SPECIALISTS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Edward A. Garrison |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-10-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 18, 2018 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that this court's October 17, 2018 order to show cause is discharged. |
Docket Date | 2018-10-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Paula Shlager |
Docket Date | 2018-10-17 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are 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 appellants’ 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 | 2018-09-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Paula Shlager |
Docket Date | 2018-09-04 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings |
Docket Date | 2018-08-13 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ ORDERED that the July 25, 2018 motion of Law Office of Richard M. Benrubi, P.A. counsel for Paula Shlager and Bryan Shlager, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Paula Shlager and Bryan Shlager at the address appearing below; Paula ShlagerBryan Shlager9230 Bal Bay PointBoynton Beach, FL 33473(4) if substitute counsel does not appear within twenty (20) days from the date of this order, Paula Shlager and Bryan Shlager is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions; further,ORDERED that this court's July 20, 2018 order to show cause is discharged. |
Docket Date | 2018-07-25 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Paula Shlager |
Docket Date | 2018-07-20 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 8/13/18**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 | 2018-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-05-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-05-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Paula Shlager |
Docket Date | 2018-05-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-05-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *CERTIFIED COPY* |
On Behalf Of | Paula Shlager |
Name | Date |
---|---|
Off/Dir Resignation | 2017-11-03 |
Reg. Agent Resignation | 2012-07-02 |
Off/Dir Resignation | 2012-07-02 |
Reg. Agent Resignation | 2012-02-23 |
ANNUAL REPORT | 2011-07-20 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-06-05 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7819513 | Department of Agriculture | 10.073 - CROP DISASTER PROGRAM | 2009-03-25 | 2009-03-25 | CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
7769285 | Department of Agriculture | 10.073 - CROP DISASTER PROGRAM | 2009-01-12 | 2009-01-12 | CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312151236 | 0418800 | 2008-11-13 | 4441 COLLINS AVE., MIAMI BEACH, FL, 33140 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2008-11-19 |
Abatement Due Date | 2008-11-24 |
Current Penalty | 1406.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Hazard | CRUSHING |
Date of last update: 02 Apr 2025
Sources: Florida Department of State