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 |
Name | Role | Address |
---|---|---|
LEONARD, C. GLENN | Agent | 2817 E OAKLAND PARK BLVD, SUITE 201-A, FT. LAUDERDALE, FL 33306 |
Name | Role | Address |
---|---|---|
RICH, MATTHEW L | President | 260 SW 21ST TER, FORT LAUDERDALE, FL 33312 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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