Search icon

FLORIDA HOME IMPROVEMENT SERVICES INC.

Company Details

Entity Name: FLORIDA HOME IMPROVEMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2024 (4 months ago)
Document Number: P02000044977
FEI/EIN Number 731638579
Address: 5719 39 STREET CIRCLE E, BRADENTON, FL, 34203
Mail Address: 5719 39 STREET CIRCLE E, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PAIZES S. Agent 5719 39 STREET CIRCLE E, BRADENTON, FL, 34203

President

Name Role Address
PAIZES S. President 5719 39TH ST. CIR. E, BRADENTON, FL, 34203

Treasurer

Name Role Address
PAIZES S. Treasurer 5719 39TH ST. CIR. E, BRADENTON, FL, 34203

Secretary

Name Role Address
PAIZES S. Secretary 5719 39TH ST. CIR. E, BRADENTON, FL, 34203

Vice President

Name Role Address
GLEASON GREGORY Vice President 5719 39TH ST. CIR. E, BRADENTON, FL, 34203
KONIOR THEODORE Vice President 5719 39 STREET CIRCLE E, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000002125 AIR CONDITIONING PROS ACTIVE 2024-01-03 2029-12-31 No data 5719 39TH STREET CIR. E., BRADENTON, FL, 34203
G23000100148 AIR CONDITIONING PROS ACTIVE 2023-08-27 2028-12-31 No data 5719 39TH STREET CIR. E., BRADENTON, FLORIDA, FL, 34203
G20000064051 ALL WEATHER ROOFING OF FLORIDA ACTIVE 2020-06-08 2025-12-31 No data 5719 39TH STREET CIR. E., BRADENTON, FL, 34203
G18000080583 AIR CONDITIONING PROS EXPIRED 2018-07-27 2023-12-31 No data 5719 39TH STREET CIR, BRADENTON, FL, 34203
G14000085564 ALL WEATHER ROOFING OF FLORIDA EXPIRED 2014-08-19 2019-12-31 No data 5719 39TH ST. CIR. E., BRADENTON, FL, 34203
G12000105580 SARASOTA CONTRACTOR NETWORK EXPIRED 2012-10-31 2017-12-31 No data 5719 39TH ST. CIR. E., BRADENTON, FL, 34203
G12000019544 WINDOW PROFESSIONALS EXPIRED 2012-02-25 2017-12-31 No data 5719 39TH STREET CIR. E., BRADENTON, FL, 34203
G12000018674 AIR CONDITIONING PROS EXPIRED 2012-02-23 2017-12-31 No data 5719 39TH STREET CIR. E., BRADENTON, FL, 34203
G11000044272 SARASOTA CONSTRUCTION & REMODELING CO. EXPIRED 2011-05-08 2016-12-31 No data 5719 39TH STREET CIR. E., BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-06 No data No data
AMENDMENT 2021-12-15 No data No data
REINSTATEMENT 2011-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-29 PAIZES, S. No data
AMENDMENT 2005-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000300329 INACTIVE WITH A SECOND NOTICE FILED 2016-CA-005437-AX MANATEE COUNTY 2017-05-19 2022-05-30 $76,580.12 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144

Court Cases

Title Case Number Docket Date Status
SPIRO PAIZES, AND FLORIDA HOME IMPROVEMENT SERVICES, INC. VS GERARD RIPO 2D2022-2087 2022-06-27 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2021 SC 002694 NC

Parties

Name Spiro Paizes
Role Appellant
Status Active
Name FLORIDA HOME IMPROVEMENT SERVICES INC.
Role Appellant
Status Active
Name GERARD RIPO
Role Appellee
Status Active
Representations JAMES H. BURGESS, JR., ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S MOTION TO VOLUNTARY DISMISS APPEAL
On Behalf Of Spiro Paizes
Docket Date 2022-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Spiro Paizes
Docket Date 2022-07-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant’s motion to dismiss appeal filed July 12, 2022, is treated as a voluntarydismissal and is granted. This appeal is dismissed.
Docket Date 2022-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Home Improvement Services, Inc., is a corporate entity that will require representation by an attorney. If an attorney fails to enter an appearance of its behalf within twenty days from the date of this order, this appeal will be subject to dismissal as to Florida Home Improvement Services Inc. without further notice.
SPIRO PAIZES, FLORIDA HOME IMPROVEMENT SERVICES, INC. VS SARASOTA COUNTY GENERAL CONTRACTORS LICENSING AND EXAMINING RESPONDENT 2D2021-0952 2021-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018-CA-916

Parties

Name FLORIDA HOME IMPROVEMENT SERVICES INC.
Role Petitioner
Status Active
Name Spiro Paizes
Role Petitioner
Status Active
Name SARASOTA COUNTY GENERAL CONTRACTORS LICENSING AND EXAMINING RESPONDENT
Role Respondent
Status Active
Representations SCOTT T. BOSSARD, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-15
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-06-21
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Spiro Paizes
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by June 22, 2021.
Docket Date 2021-06-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Spiro Paizes
Docket Date 2021-05-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SARASOTA COUNTY GENERAL CONTRACTORS LICENSING AND EXAMINING RESPONDENT
Docket Date 2021-04-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2021-03-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Spiro Paizes
Docket Date 2021-03-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SPIRO C. PAIZES, ET AL. VS SARASOTA COUNTY, FLORIDA SC2020-1640 2020-11-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582017AP005426XXXANC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D20-2634

Parties

Name Spiro C. Paizes
Role Petitioner
Status Active
Name James E. Chitwood
Role Petitioner
Status Active
Name FLORIDA HOME IMPROVEMENT SERVICES INC.
Role Petitioner
Status Active
Name SARASOTA COUNTY, FLORIDA
Role Respondent
Status Active
Representations SCOTT T. BOSSARD
Name Hon. Frederick P. Mercurio
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-03
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Second-Tier Petition for Writ of Certiorari that has been treated as a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 4, 2021, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-12-01
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2020-11-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** rec'd 11/06/2020
On Behalf Of Spiro C. Paizes
View View File
Docket Date 2021-03-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent, Sarasota County, Florida's Motion to Dismiss Petition for Lack of Subject Matter Jurisdiction is denied as moot.
Docket Date 2021-02-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Spiro C. Paizes
View View File
Docket Date 2021-01-15
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.A copy of petitioner's brief may be found on this Court's website (http://www.floridasupremecourt.org) via the Docket Search page.
Docket Date 2021-01-15
Type Motion
Subtype Dismiss
Description MOTION-DISMISS
On Behalf Of SARASOTA COUNTY, FLORIDA
View View File
Docket Date 2020-12-11
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on December 9, 2020, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2020-12-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-12-09
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on December 7, 2020, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before December 29, 2020, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2020-12-09
Type Brief
Subtype Appendix
Description APPENDIX ~ Non-compliant portions stricken 12/11/20
On Behalf Of Spiro C. Paizes
View View File
Docket Date 2020-12-07
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Spiro C. Paizes
View View File
SPIRO PAIZES VS SARASOTA COUNTY MECHANICAL CONTRACTORS LICENSING AND EXAMINING BOARD, ET AL 2D2020-3136 2020-11-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
18-CA-1247

Parties

Name Spiro Paizes
Role Petitioner
Status Active
Name FLORIDA HOME IMPROVEMENT SERVICES INC.
Role Respondent
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name SARASOTA COUNTY MECHANICAL CONTRACTORS LICENSING AND EXAMINING BOARD
Role Appellee
Status Active
Representations FREDERICK J. ELBRECHT, ESQ., SCOTT T. BOSSARD, ESQ.

Docket Entries

Docket Date 2020-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-30
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-02-01
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENTS RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Spiro Paizes
Docket Date 2021-01-21
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SARASOTA COUNTY MECHANICAL CONTRACTORS LICENSING AND EXAMINING BOARD
Docket Date 2020-12-23
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2020-11-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Spiro Paizes
Docket Date 2020-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Spiro Paizes
Docket Date 2020-11-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of Spiro Paizes
SPIRO PAIZES VS SARASOTA COUNTY GENERAL CONTRACTORS LICENSING AND EXAMINING BOARD 2D2020-2952 2020-10-12 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 2nd District Court of Appeal
Originating Court Administrative Agency
2018-CA-1530

Parties

Name Spiro Paizes
Role Petitioner
Status Active
Name FLORIDA HOME IMPROVEMENT SERVICES INC.
Role Petitioner
Status Active
Name SARASOTA COUNTY GENERAL CONTRACTORS LICENSING AND EXAMINING BOARD
Role Respondent
Status Active
Representations SCOTT T. BOSSARD, ESQ., FREDERICK J. ELBRECHT, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Petitioner’s motions for rehearing and written opinion are denied.Petitioner’s motion for rehearing en banc is facially sufficient and is denied.
Docket Date 2021-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of Spiro Paizes
Docket Date 2021-03-31
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2020-12-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENTS RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Spiro Paizes
Docket Date 2020-11-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SARASOTA COUNTY GENERAL CONTRACTORS LICENSING AND EXAMINING BOARD
Docket Date 2020-11-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Spiro Paizes
Docket Date 2020-10-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Spiro Paizes
Docket Date 2020-10-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2020-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Spiro Paizes
Docket Date 2020-10-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of Spiro Paizes
SPIRO C. PAIZES AND JAMES E. CHITWOOD VS SARASOTA COUNTY, ET AL 2D2020-2732 2020-09-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
18-AP-3512

Parties

Name JAMES E. CHITWOOD
Role Petitioner
Status Active
Name Spiro Paizes
Role Petitioner
Status Active
Name SARASOTA COUNTY, FLORIDA
Role Appellee
Status Active
Name FLORIDA HOME IMPROVEMENT SERVICES INC.
Role Appellee
Status Active
Representations SCOTT T. BOSSARD, ESQ., FREDERICK J. ELBRECHT, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-03
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2020-11-02
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENT'S RESPONSE
On Behalf Of Spiro Paizes
Docket Date 2020-11-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Spiro Paizes
Docket Date 2020-10-23
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FLORIDA HOME IMPROVEMENT SERVICES, INC.
Docket Date 2020-10-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Spiro Paizes
Docket Date 2020-09-25
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2020-09-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Spiro Paizes
Docket Date 2020-09-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of Spiro Paizes
Docket Date 2020-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SPIRO C. PAIZES AND JAMES E. CHITWOOD VS SARASOTA COUNTY, FLORIDA, ET AL 2D2020-2634 2020-09-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-AP-5426

Parties

Name Spiro Paizes
Role Appellant
Status Active
Name JAMES E. CHITWOOD
Role Petitioner
Status Active
Name SARASOTA COUNTY, FLORIDA
Role Appellee
Status Active
Representations SCOTT T. BOSSARD, ESQ.
Name FLORIDA HOME IMPROVEMENT SERVICES INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).Respondent, Sarasota County, Florida’s Motion to Dismiss Petition for Lackof Subject Matter Jurisdiction is denied as moot.POLSTON, LABARGA, LAWSON, MUÑIZ, and GROSSHANS, JJ., concur.
Docket Date 2020-11-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-11-09
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-11-09
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION FOR WRIT OF CERTIORARI
Docket Date 2020-11-05
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing is denied.
Docket Date 2020-11-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Spiro Paizes
Docket Date 2020-10-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Spiro Paizes
Docket Date 2020-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Spiro Paizes
Docket Date 2020-10-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-14
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The petition for writ of certiorari is dismissed for lack of jurisdiction. See Pitzer v. Bretey, 95 So.3d 1005, 1005–06 (Fla. 2d DCA 2012) (holding that the time to file a petition for second-tier certiorari runs from when circuit court's opinion was rendered rather than date that circuit court issued the mandate); see also Fla. R. App. P. 9.020(h)(1)(B) (authorized and timely filed motion for rehearing tolls the time for rendition); Fla. R. App. P. 9.020(j) (providing that where authorized motion tolling rendition is filed, “the order shall not be deemed rendered as to any party until all of the motions are either withdrawn or resolved by the filing of a written order”).
Docket Date 2020-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, and MORRIS
Docket Date 2020-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-28
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Spiro Paizes
Docket Date 2020-09-25
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 15 days, petitioners shall show cause why this petition should not be dismissed as untimely filed. See Fla. R. App. P. 9.100(c)(1).
Docket Date 2020-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2020-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Spiro Paizes
Docket Date 2020-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of Spiro Paizes
SPIRO C. PAIZES AND JAMES E. CHITWOOD VS SARASOTA COUNTY, FLORIDA, ET AL 2D2020-2497 2020-08-24 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
18-AP-3513

Parties

Name Spiro Paizes
Role Petitioner
Status Active
Name JAMES E. CHITWOOD
Role Petitioner
Status Active
Name SARASOTA COUNTY, FLORIDA
Role Appellee
Status Active
Representations FREDERICK J. ELBRECHT, ESQ., SCOTT T. BOSSARD, ESQ.
Name FLORIDA HOME IMPROVEMENT SERVICES INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-04-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Petitioners’ motions for rehearing, rehearing en banc, and written opinion are denied.
Docket Date 2021-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of Spiro Paizes
Docket Date 2021-03-03
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2020-11-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Spiro Paizes
Docket Date 2020-10-26
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENT'S RESPONSE
On Behalf Of Spiro Paizes
Docket Date 2020-10-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Spiro Paizes
Docket Date 2020-10-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2020-09-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2020-08-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of Spiro Paizes
Docket Date 2020-08-27
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The August 24, 2020, fee order and August 25, 2020, order are vacated as the fee for this case has been paid.
Docket Date 2020-08-25
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ 07/10/2018 INDIGENCY
On Behalf Of SARASOTA CLERK
Docket Date 2020-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ***VACATED - SEE 8/27/20 ORDER***The 2018 insolvency determinations are too old to satisfy this court's August 24, 2020, fee order. As this is an original proceeding, this court will make the determination. Petitioners shall respond as directed in the August 24, 2020, order.
Docket Date 2020-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ INDEX TO APPENDIX
On Behalf Of Spiro Paizes
Docket Date 2020-08-24
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ ***VACATED - SEE 8/27/20 ORDER***
Docket Date 2020-08-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Spiro Paizes

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-06
Amendment 2021-12-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State