Search icon

COMPONENT REPAIR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMPONENT REPAIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPONENT REPAIR SERVICES, INC. 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: 14 Dec 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000115551
FEI/EIN Number 651063673

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
JOHNSON STEPHEN A President 1109 WATERBROOK LANE, WESTON, FL, 33326
JOHNSON STEPHEN A Agent 1109 WATERBROOK LANE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 JOHNSON, STEPHEN A -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 1109 WATERBROOK LANE, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-15 1109 WATERBROOK LANE, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 1109 WATERBROOK LANE, WESTON, FL 33326 -
REINSTATEMENT 2002-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
BUILDING B1, LLC VS COMPONENT REPAIR SERVICES, INC. 3D2017-0998 2017-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-19622

Parties

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
BUILDING B1, LLC VS COMPONENT REPAIR SERVICES, INC. 3D2016-1286 2016-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-19622

Parties

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, Jeffrey J. Molinaro
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-07-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorneys' fees is hereby denied.
Docket Date 2017-05-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-03-23
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s amended motion to strike issue I of appellant¿s reply brief is hereby denied. SUAREZ, C.J., and EMAS and LOGUE, JJ., concur.
Docket Date 2017-03-20
Type Response
Subtype Response
Description RESPONSE ~ to ae amended motion to strike issue I of the reply brief
On Behalf Of BUILDING B1, LLC
Docket Date 2017-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee¿s motion for leave to file sur-reply is treated as a motion to strike portions of appellant¿s brief. Appellee shall file and serve an amended motion to strike within five (5) days, describing with particularity those portions of appellant¿s reply brief it seeks to strike. Appellant may file and serve a response within five (5) days of service of the amended motion .
Docket Date 2017-03-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ amended
On Behalf Of COMPONENT REPAIR SERVICES, INC.
Docket Date 2017-03-14
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ AE SUR-REPLY BRIEF
On Behalf Of COMPONENT REPAIR SERVICES, INC.
Docket Date 2017-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file sur-reply regarding issue I of aa-reply brief
On Behalf Of COMPONENT REPAIR SERVICES, INC.
Docket Date 2017-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BUILDING B1, LLC
Docket Date 2017-02-28
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 5-15-17
Docket Date 2017-02-28
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-02-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BUILDING B1, LLC
Docket Date 2017-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME (3)
Docket Date 2017-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s February 6, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2017-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BUILDING B1, LLC
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 15 days to 3/14/17
Docket Date 2017-02-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COMPONENT REPAIR SERVICES, INC.
Docket Date 2017-02-06
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of COMPONENT REPAIR SERVICES, INC.
Docket Date 2017-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of COMPONENT REPAIR SERVICES, INC.
Docket Date 2017-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of COMPONENT REPAIR SERVICES, INC.
Docket Date 2017-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMPONENT REPAIR SERVICES, INC.
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 2/6/17
Docket Date 2017-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMPONENT REPAIR SERVICES, INC.
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMPONENT REPAIR SERVICES, INC.
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/23/17
Docket Date 2016-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BUILDING B1, LLC
Docket Date 2016-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BUILDING B1, LLC
Docket Date 2016-11-04
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of BUILDING B1, LLC
Docket Date 2016-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BUILDING B1, LLC
Docket Date 2016-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME -2
Docket Date 2016-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME.
Docket Date 2016-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s September 30, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcripts as stated in said motion.
Docket Date 2016-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BUILDING B1, LLC
Docket Date 2016-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BUILDING B1, LLC
Docket Date 2016-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/7/16
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/6/16
Docket Date 2016-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BUILDING B1, LLC
Docket Date 2016-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BUILDING B1, LLC
Docket Date 2016-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/6/16
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of BUILDING B1, LLC
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

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 Apr 2025

Sources: Florida Department of State