Search icon

SOS FURNITURE COMPANY, INC.

Company Details

Entity Name: SOS FURNITURE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000023906
FEI/EIN Number 030400452
Address: c/o Drew M. Dillworth, Receiver, 150 W. Flagler Street, Miami, FL, 33130, US
Mail Address: c/o Drew M. Dillworth, Receiver, 150 W. Flagler Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Dillworth Drew MReceive Agent 150 W. Flagler St., Miami, FL, 33130

Auth

Name Role Address
Dillworth Drew MReceive Auth 150 W. Flagler Street, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016986 MATTRESS 1 ONE EXPIRED 2012-02-17 2017-12-31 No data 1255 LA QUINTA DR STE 130, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 150 W. Flagler St., Suite 2200, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 Dillworth, Drew M., Receiver No data
CHANGE OF MAILING ADDRESS 2021-03-16 c/o Drew M. Dillworth, Receiver, 150 W. Flagler Street, Suite 2200, Miami, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 c/o Drew M. Dillworth, Receiver, 150 W. Flagler Street, Suite 2200, Miami, FL 33130 No data
REINSTATEMENT 2011-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-12-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000001689 ACTIVE 2020-CA-001607 SEMINOLE COUNTY CIRCUIT COURT 2021-01-05 2026-01-06 $174267.94 AMERICAN FEDERATED TITLE CORP., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506
J20000389938 ACTIVE 2020 13637 CODL VOLUSIA CO 2020-11-30 2026-03-08 $74,452.28 ORANGE CITY VENTURE, LTD, 3200 S. HIAWASSEE RD.SUITE 205, ORLANDO, FLORIDA 32835
J20000310926 ACTIVE 2019-CA-002234-O ORANGE COUNTY CIRCUIT COURT 2020-09-24 2025-10-07 $300,000.00 SUN-SENTINEL COMPANY, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J20000240982 ACTIVE 18-CA-003573 13TH JUDICIAL CIRCUIT OF FL. 2020-04-17 2025-07-01 $51,644.41 SILVER SHIELD, LLC, 547 47TH AVENUE, SAN FRANCISCO, CA 94121
J20000225652 ACTIVE 31 2019 CC 001242 XXXXXX COUNTY COURT, INDIAN RIVER FL 2020-03-26 2025-06-05 $11,405.20 DOREEN SCHILDT AND PAUL SISILLI, 668 BANYAN RD, VERO BEACH, FL 32963
J20000160339 ACTIVE 2019 CA 1316 LAKE CO 2020-02-20 2025-03-18 $179,548.40 CLERMONT EAST PARTNERS, LLC, 5750 MAJOR BLVD., SUITE 240, ORLANDO, FLORIDA 32819
J20000072674 ACTIVE 2019-CA-0575 COLLIER COUNTY CIRCUIT COURT 2020-01-16 2025-01-31 $133,892.98 GREENBELT, LLC, 241 BRADLEY PLACE, PALM BEACH, FLORIDA, 33480
J20000057170 ACTIVE 2018 CA 003283 15 W SEMINOLE CO 2019-12-12 2025-01-28 $389,324.39 RB SEMINOLE LLC, C/O RD MANAGEMENT LLC, 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY 10019
J19000791812 LAPSED 2019CA-001289 POLK COUNTY CIVIL COURT 2019-11-05 2024-12-05 $149,861.59 CGTC, LLC, 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL 33801
J19000791804 LAPSED 2019CC-001813 POLK COUNTY COURT 2019-11-05 2024-12-05 $35,046.44 DC CROSSINGS, LLC, 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL 33801

Court Cases

Title Case Number Docket Date Status
SOS FURNITURE COMPANY, INC. VS EQUITY ONE (FLORIDA PORTFOLIO), LLC 4D2019-1614 2019-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA001661

Parties

Name MATTRESS 1 ONE
Role Appellant
Status Active
Name SOS FURNITURE COMPANY, INC.
Role Appellant
Status Active
Representations LUIS FRANK NAVARRO
Name EQUITY ONE (FLORIDA PORTFOLIO) LLC
Role Appellee
Status Active
Representations JONATHAN BRODY
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-10
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 2019-08-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief 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 initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 248 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2019-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SOS FURNITURE COMPANY, INC.
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOS FURNITURE COMPANY, INC.
Docket Date 2019-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-04
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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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.
SOS FURNITURE COMPANY, INC., MAGED SALEM, MADHAT SALEM, MAJDI SALEM AND MARWAN SALEM VS MORAD SALEM 5D2018-3564 2018-11-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006279-O

Parties

Name MARWAN SALEM
Role Petitioner
Status Active
Name MAGED SALEM
Role Petitioner
Status Active
Name MADHAT SALEM
Role Petitioner
Status Active
Name SOS FURNITURE COMPANY, INC.
Role Petitioner
Status Active
Representations LUIS FRANK NAVARRO, AARON M. MCKOWN
Name MADJI SALEM
Role Petitioner
Status Active
Name MORAD SALEM
Role Respondent
Status Active
Representations T. Todd Pittenger, Kelly J. H. Garcia
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-01-08
Type Response
Subtype Reply
Description REPLY
On Behalf Of SOS FURNITURE COMPANY, INC.
Docket Date 2019-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SOS FURNITURE COMPANY, INC.
Docket Date 2018-12-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED
On Behalf Of SOS FURNITURE COMPANY, INC.
Docket Date 2019-04-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ FOR WRITTEN OPIN
Docket Date 2019-04-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of MORAD SALEM
Docket Date 2019-03-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of SOS FURNITURE COMPANY, INC.
Docket Date 2019-03-11
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT 1/8 MOT FOR FEES DENIED; RS 1/8 MOT FOR ATTY FEES GRANTED
Docket Date 2019-03-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ WITHOUT PREJUDICE
Docket Date 2019-03-11
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2019-01-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of SOS FURNITURE COMPANY, INC.
Docket Date 2019-01-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MORAD SALEM
Docket Date 2019-01-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ENTERED IN MIDDLE DISTRICT
On Behalf Of SOS FURNITURE COMPANY, INC.
Docket Date 2019-01-09
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of SOS FURNITURE COMPANY, INC.
Docket Date 2018-12-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of SOS FURNITURE COMPANY, INC.
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ 1/9; MOT TO STAY DENIED
Docket Date 2018-12-20
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 11/20 ORDER
On Behalf Of MORAD SALEM
Docket Date 2018-12-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MORAD SALEM
Docket Date 2018-12-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED MOT FOR STAY; PT FILE AMEND MOT W/IN 10 DAYS
Docket Date 2018-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED MOT FOR STAY
On Behalf Of SOS FURNITURE COMPANY, INC.
Docket Date 2018-12-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SEE 12/21 AMENDED MOTION
On Behalf Of SOS FURNITURE COMPANY, INC.
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 12/20
Docket Date 2018-11-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MORAD SALEM
Docket Date 2018-11-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SOS FURNITURE COMPANY, INC.
Docket Date 2018-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-11-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SOS FURNITURE COMPANY, INC.

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2019-01-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State