Search icon

WINDOW WORLD OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: WINDOW WORLD OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2024 (4 months ago)
Document Number: P01000090521
FEI/EIN Number 593752765
Address: 2640 West Airport BLvd, Sanford, FL, 32771, US
Mail Address: 2640 West Airport BLvd, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TILLMAN MICHAEL B Agent 2640 West Airport BLvd, Sanford, FL, 32771

President

Name Role Address
TILLMAN MICHAEL B President 2640 West Airport BLvd, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 2640 West Airport BLvd, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2024-10-16 2640 West Airport BLvd, Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2024-10-16 TILLMAN, MICHAEL B No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-16 2640 West Airport BLvd, Sanford, FL 32771 No data

Court Cases

Title Case Number Docket Date Status
CARMEN VRABIE, Appellant(s) v. MARIO SOLCAN, WINDOW WORLD OF CENTRAL FLORIDA, INC., Appellee(s). 6D2023-2350 2023-04-13 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-CC-9459

Parties

Name CARMEN VRABIE
Role Appellant
Status Active
Representations Robert Daniel Koppen
Name MARIO SOLCAN
Role Appellee
Status Active
Name WINDOW WORLD OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Raymond John Rotella
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-18
Type Response
Subtype Response
Description RESPONSE AND OBJECTION OF APPELLEE, WINDOW WORLD OF CENTRAL FLORIDA, INC., TO APPELLANT, CARMEN VRABIE'S MOTION FOR RECONSIDERATION
On Behalf Of WINDOW WORLD OF CENTRAL FLORIDA, INC.
Docket Date 2024-06-06
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of CARMEN VRABIE
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Written Opinion
Description Appellant's Motion for Written Opinion filed on May 8, 2024, is denied.
View View File
Docket Date 2024-05-15
Type Response
Subtype Response
Description RESPONSE OF APPELLEE, WINDOW WORLD OF CENTRAL FLORIDA, INC., TO APPELLANT, CARMEN VRABIE'S MOTION FOR WRITTEN OPINION
On Behalf Of WINDOW WORLD OF CENTRAL FLORIDA, INC.
Docket Date 2024-05-09
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of CARMEN VRABIE
Docket Date 2024-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CARMEN VRABIE
Docket Date 2023-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WINDOW WORLD OF CENTRAL FLORIDA, INC.
Docket Date 2023-09-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WINDOW WORLD OF CENTRAL FLORIDA, INC.
Docket Date 2023-09-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARMEN VRABIE
Docket Date 2023-09-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S THIRD STATUS REPORT IN RE SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of CARMEN VRABIE
Docket Date 2023-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S SECOND STATUS REPORT IN RE SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of CARMEN VRABIE
Docket Date 2023-08-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S INITIAL STATUS REPORT IN RE SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of CARMEN VRABIE
Docket Date 2023-06-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO EXTEND TIME FOR SUPPLEMENTAL RECORD AND BRIEF AND REQUEST FOR ATTORNEY FEES
On Behalf Of WINDOW WORLD OF CENTRAL FLORIDA, INC.
Docket Date 2023-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of CARMEN VRABIE
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motions for extension of time to serve initial brief are granted. The initial brief shall be served on or before August 1, 2023.
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ WISH- 292 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-07-12
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 CARMEN VRABIE
Docket Date 2023-06-29
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 CARMEN VRABIE
Docket Date 2023-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CARMEN VRABIE
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-06-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Appellant's motion for reconsideration filed on June 5, 2024 is denied.
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-08-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record with the final judgment and order on motion for rehearing is granted. Within three days from the date of the entry of the final judgment and order on the motion for rehearing, appellant shall make arrangements for supplementation of the items mentioned in the motion with the clerk of the lower tribunal. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of the entry of the order on motion for rehearing. The initial brief shall be served within ten days from the date of the transmission of the supplemental record.
ASHKAN NAJAFI VS BANK OF AMERICA, N.A., FATEMEH S. NAJAFI, MARSH LANDING AT SAWGRASS ASSOCIATION, INC., MARSH LANDING AT SAWGRASS HOMEOWNERS ASSOCIATION VI, INC., CITIBANK, FEDERAL SAVINGS BANK N/K/A CITIBANK, NATIONAL 5D2019-2527 2019-08-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2017-CA-0671

Parties

Name ASHKAN NAJAFI
Role Appellant
Status Active
Representations David D. Naples, John J. Spence
Name MARSH LANDING AT SAWGRASS HOMEOWNERS ASSOCIATION VI, INC.
Role Appellee
Status Active
Name WINDOW WORLD OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name MARSH LANDING AT SAWGRASS MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Tricia J. Duthiers, KARLA CROSBY AYER, Rehan N. Khawaja, Elizabeth Ann Henriques
Name FATEMEH S. NAJAFI
Role Appellee
Status Active

Docket Entries

Docket Date 2020-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASHKAN NAJAFI
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 6/25
Docket Date 2020-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ASHKAN NAJAFI
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2020-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB (BANK OF AMERICA) BY 4/22
Docket Date 2020-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/23
On Behalf Of Bank of America, N.A.
Docket Date 2020-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/20
On Behalf Of Bank of America, N.A.
Docket Date 2019-12-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 86 PAGES TRANSCRIPT
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/9/20
Docket Date 2019-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASHKAN NAJAFI
Docket Date 2019-12-12
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of Bank of America, N.A.
Docket Date 2019-12-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2019-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ASHKAN NAJAFI
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 12/18
Docket Date 2019-11-04
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 ASHKAN NAJAFI
Docket Date 2019-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 182 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/26/19
On Behalf Of ASHKAN NAJAFI
JERRY AUTRY AND TONI AUTRY VS WINDOW WORLD OF CENTRAL FLORIDA, INC. 5D2016-3094 2016-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-31367-CICI

Parties

Name JERRY AUTRY
Role Appellant
Status Active
Representations Drew C. Williams
Name TONI AUTRY
Role Appellant
Status Active
Name WINDOW WORLD OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Richard D. Sierra
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-11-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JERRY AUTRY
Docket Date 2016-11-08
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2016-10-28
Type Mediation
Subtype Other
Description Other ~ CERT OF AUTHORITY; AA DREW C. WILLIAMS 0017926
On Behalf Of JERRY AUTRY
Docket Date 2016-10-10
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-10-05
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA DREW C. WILLIAMS 0017926
On Behalf Of JERRY AUTRY
Docket Date 2016-09-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-09-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE RICHARD D. SIERRA 0937029
On Behalf Of WINDOW WORLD OF CENTRAL FLORIDA, INC.
Docket Date 2016-09-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RICHARD D. SIERRA 0937029
On Behalf Of WINDOW WORLD OF CENTRAL FLORIDA, INC.
Docket Date 2016-09-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DREW C. WILLIAMS 0017926
On Behalf Of JERRY AUTRY
Docket Date 2016-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-12
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/9/16
On Behalf Of JERRY AUTRY
Docket Date 2016-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amendment 2024-10-16
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State