Search icon

A-1 PARADISE PLUMBING, INC.

Company Details

Entity Name: A-1 PARADISE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jul 1990 (35 years ago)
Date of dissolution: 29 Nov 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: L91692
FEI/EIN Number 65-0232803
Address: 260 SW 21ST TER, FORT LAUDERDALE, FL 33312
Mail Address: 260 SW 21ST TER, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEONARD, C. GLENN Agent 2817 E OAKLAND PARK BLVD, SUITE 201-A, FT. LAUDERDALE, FL 33306

President

Name Role Address
RICH, MATTHEW L President 260 SW 21ST TER, FORT LAUDERDALE, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004611 PARADISE PLUMBING & AIR CONDITIONING ACTIVE 2020-01-10 2025-12-31 No data 260 SW 21ST TERR, FORT LAUDERDALE, FL, 33312
G01351900091 PARADISE SERVICE TECHNOLOGIES ACTIVE 2001-12-17 2026-12-31 No data 260 S.W. 21ST. TERRACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CONVERSION 2022-11-29 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS A-1 PARADISE PLUMBING, LLC. CONVERSION NUMBER 300000233123
REGISTERED AGENT ADDRESS CHANGED 2013-02-27 2817 E OAKLAND PARK BLVD, SUITE 201-A, FT. LAUDERDALE, FL 33306 No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-12 260 SW 21ST TER, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2012-10-12 260 SW 21ST TER, FORT LAUDERDALE, FL 33312 No data

Court Cases

Title Case Number Docket Date Status
A-1 PARADISE PLUMBING, INC. and JULIO JOSEPH VS JAMES EDWARD ROSS and BEVERLY ROSS 4D2017-0533 2017-02-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-002573 (21)

Parties

Name A-1 PARADISE PLUMBING, INC.
Role Petitioner
Status Active
Representations GARY S. GENOVESE
Name JULIO JOSEPH
Role Petitioner
Status Active
Name JAMES EDWARD ROSS
Role Respondent
Status Active
Representations Ben Murphey, Nathaniel E. Green
Name BEVERLY ROSS
Role Respondent
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-31
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 22, 2017 petition for writ of certiorari is denied.CIKLIN, C.J., MAY and CONNER, JJ., concur.
Docket Date 2017-03-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-02-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2017-02-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-02-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-02-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of A-1 PARADISE PLUMBING, INC.

Documents

Name Date
Conversion 2022-11-29
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State