Search icon

REAL ESTATE INSPECTORS, INC.

Company Details

Entity Name: REAL ESTATE INSPECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2000 (25 years ago)
Document Number: P00000012607
FEI/EIN Number 650989849
Address: 2948 NW 9TH TERRACE, FORT LAUDERDALE, FL, 33311
Mail Address: 2948 NW 9TH TERRACE, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KIUSALAAS TIM Agent 2948 NW 9TH TERRACE, FORT LAUDERDALE, FL, 33311

President

Name Role Address
KIUSALAAS TIM President 2948 NW 9TH TERRACE, FORT LAUDERDALE, FL, 33311

Vice President

Name Role Address
KIUSALAAS TIM Vice President 2948 NW 9TH TERRACE, FORT LAUDERDALE, FL, 33311

Treasurer

Name Role Address
KIUSALAAS TIM Treasurer 2948 NW 9TH TERRACE, FORT LAUDERDALE, FL, 33311

Secretary

Name Role Address
KIUSALAAS TIM Secretary 2948 NW 9TH TERRACE, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08084900346 TIM KIUSALAAS PHOTOGRAPHY EXPIRED 2008-03-24 2013-12-31 No data 2948 NW 9TH TERRACE, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 2948 NW 9TH TERRACE, FORT LAUDERDALE, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-10 2948 NW 9TH TERRACE, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2007-07-10 2948 NW 9TH TERRACE, FORT LAUDERDALE, FL 33311 No data

Court Cases

Title Case Number Docket Date Status
MATTHEW TURNER and SARAH TURNER VS DANIEL D. O'MALLEY, et al 4D2014-2336 2014-06-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-031483 (03)

Parties

Name MATTHEW TURNER
Role Appellant
Status Active
Name SARAH TURNER
Role Appellant
Status Active
Name TIM KIUSALAAS
Role Appellee
Status Dismissed
Name Wells Fargo Bank, N.A.
Role Appellee
Status Dismissed
Name SHAWN STANISLOWSKI
Role Appellee
Status Active
Name DENSON REALTY & MNGMNT. LLC
Role Appellee
Status Active
Name JENNIFER O'MALLEY
Role Appellee
Status Active
Name DANIEL O'MALLEY
Role Appellee
Status Active
Representations Michael K. Winston, Kristy E. Armada, BENJAMIN OLIVE, Dean A. Morande, ROBERTO URETA (DNU), CHARLES M. ROSENBERG, Elias Ronnie Hilal, Naomi M. Berry, ROBERTO MANUEL URETA
Name REAL ESTATE INSPECTORS, INC.
Role Appellee
Status Dismissed
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-09-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of MATTHEW TURNER
Docket Date 2014-08-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (GRANTED AS TO AE WELLS FARGO BANK, N.A. ONLY-SEE 9/22/14 ORDER)
On Behalf Of DANIEL O'MALLEY
Docket Date 2015-05-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ **AS TO REI AND KIUSALAAS ONLY**ORDERED that upon consideration of appellees Real Estate Inspectors, Inc. ("REI") and Tim Kiusalaas' ("Kiusalaas") reply filed March 4, 2015, and the appendix to the reply filed April 16, 2015, REI and Kiusalaas' motion filed December 8, 2014, to dismiss appeal, is granted as to appellees REI and Kiusalaas only. Dismissal is without prejudice to appellants timely filing a notice of appeal of a lower tribunal order dismissing all claims against appellees REI and Kiusalaas with prejudice.
Docket Date 2015-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2015-08-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before September 7, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal 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 record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The June 16, 2015 motion of Raymond R. Dieppa, Esquire, counsel for appellants, Mathew Turner and Sarah Turner, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for thirty (30) 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 30 day abatement period;(3) if no counsel has filed a notice of appearance within thirty (30) days, all pleadings shall be sent to appellants, Mathew Turner and Sarah Turner at the address appearing below; (4) if substitute counsel does not appear within thirty (30) days from the date of this order, appellants, Mathew Turner and Sarah Turner are 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.
Docket Date 2015-06-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MATTHEW TURNER
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants' May 18, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended ten (10) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b). No further extensions will be permitted for this purpose.
Docket Date 2015-05-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME TO FILE ROA
On Behalf Of DANIEL O'MALLEY
Docket Date 2015-05-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of MATTHEW TURNER
Docket Date 2014-09-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed September 5, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2015-05-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above¿styled case is directed to show cause in writing, if any there be, on or before May 21, 2015, why the above¿styled case should not be dismissed for lack of timely prosecution, in that record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order..
Docket Date 2015-04-16
Type Record
Subtype Appendix
Description Appendix ~ (SEE 5/7/15 ORDER)
On Behalf Of MATTHEW TURNER
Docket Date 2015-04-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that upon consideration of appellees' reply filed March 4, 2015, appellees are directed to file, within ten (10) days from the date of this order, an appendix to the reply, which shall include the amended complaint and its attachments; further, ORDERED that appellee Shawn Stanislowski's motion to strike filed March 23, 2015 is denied.
Docket Date 2015-03-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of MATTHEW TURNER
Docket Date 2015-03-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF AND INDEX TO APPENDIX (DENIED 4/9/15)
On Behalf Of DANIEL O'MALLEY
Docket Date 2015-03-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
On Behalf Of MATTHEW TURNER
Docket Date 2015-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MATTHEW TURNER
Docket Date 2015-03-04
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO DISMISS (SEE 4/9/15 ORDER) (SEE ALSO 5/7/15 ORDER)
On Behalf Of DANIEL O'MALLEY
Docket Date 2015-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Roberto Manuel Ureta 0000957
Docket Date 2015-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SHAWN STANISLOWSKI)
On Behalf Of DANIEL O'MALLEY
Docket Date 2015-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Shawn Stanislowski's motion filed February 11, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before March 18, 2015. 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 2015-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' (Real Estate Inspectors, Inc. and Tim Kiusalaas) motion filed February 2, 2015, for extension of time, is granted and appellees shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-02-11
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 DANIEL O'MALLEY
Docket Date 2015-02-02
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 DANIEL O'MALLEY
Docket Date 2015-01-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MATTHEW TURNER
Docket Date 2015-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that upon consideration of appellants' response filed December 22, 2014, appellees are directed to file with this Court a reply within ten (10) days from the date of this order. Appellees shall address whether the above-styled appeal can be treated as a partial final appeal under Mendez v. West Flagler Family Ass'n. Inc., 303 So. 2d 1 (Fla. 1974) and shall include the pertinent parts of the record as an appendix to the reply, including the amended complaint and all related filings.
Docket Date 2015-01-22
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee Shawn Stanislowski's motion filed December 8, 2014, to strike is granted, and the brief of appellants filed on November 25, 2014, is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210(b)(3). An amended brief in compliance with the rules shall be filed within twenty (20) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-01-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' motion for extension filed December 29, 2014 is granted, and the time for filing responses to appellee, Stanislowski's, motion to strike and appellees, Real Estate Inspection, Inc. and Time Kiusalass' motion to dismiss is hereby extended thirty (30) days from the date of this order.
Docket Date 2014-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MATTHEW TURNER
Docket Date 2014-12-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' motion filed December 22, 2014, for extension of time is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2.
Docket Date 2014-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MATTHEW TURNER
Docket Date 2014-12-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of MATTHEW TURNER
Docket Date 2014-12-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF (GRANTED 1/22/15)
On Behalf Of DANIEL O'MALLEY
Docket Date 2014-11-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Raymond R. Dieppa 0027690
Docket Date 2014-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN - SEE 1/22/15 ORDER**
On Behalf Of MATTHEW TURNER
Docket Date 2014-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed October 17, 2014, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2014-10-17
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 MATTHEW TURNER
Docket Date 2014-09-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ **AS TO WELLS FARGO BANK ONLY**ORDERED that appellee Wells Fargo Bank, N.A.'s motion filed August 26, 2014, to dismiss appeal for lack of jurisdiction, is granted as to appellee Wells Fargo Bank, N.A. only. Dismissal is without prejudice to appellants timely filing a notice of appeal of a lower tribunal order dismissing all claims against appellee Wells Fargo Bank, N.A. with prejudice.
Docket Date 2014-06-27
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Roberto M. Ureta, Kristy E. Armada and Raymond Dieppa have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-26
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, 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. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MATTHEW TURNER
Docket Date 2014-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State