Search icon

COMPONENT REPAIR SERVICES, INC.

Company Details

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

Agent

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

President

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

Events

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

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

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 Feb 2025

Sources: Florida Department of State