Entity Name: | COMPONENT REPAIR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Dec 2000 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P00000115551 |
FEI/EIN Number | 651063673 |
Mail Address: | 1109 WATERBROOK LANE, WESTON, FL, 33326 |
Address: | 1109 WATERBROOK LANE, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON STEPHEN A | Agent | 1109 WATERBROOK LANE, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
JOHNSON STEPHEN A | President | 1109 WATERBROOK LANE, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2016-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | JOHNSON, STEPHEN A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 1109 WATERBROOK LANE, WESTON, FL 33326 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 1109 WATERBROOK LANE, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 1109 WATERBROOK LANE, WESTON, FL 33326 | No data |
REINSTATEMENT | 2002-12-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUILDING B1, LLC VS COMPONENT REPAIR SERVICES, INC. | 3D2017-0998 | 2017-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BUILDING B1, LLC |
Role | Appellant |
Status | Active |
Representations | JEREMY D. FRIEDMAN |
Name | COMPONENT REPAIR SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Christopher M. David |
Name | DAVID BAITINGER |
Role | Appellee |
Status | Active |
Name | Hon. Antonio Arzola |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-06-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BUILDING B1, LLC |
Docket Date | 2017-06-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-06-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-06-22 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-06-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-05-10 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before |
Docket Date | 2017-05-05 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | BUILDING B1, LLC |
Docket Date | 2017-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-03 |
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 | 2017-05-03 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | BUILDING B1, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-03-14 |
ANNUAL REPORT | 2005-02-01 |
ANNUAL REPORT | 2004-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State