Search icon

MOLD SPECIALISTS, INC.

Company Details

Entity Name: MOLD SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2002 (23 years ago)
Document Number: P02000070765
FEI/EIN Number 030469784
Address: 11950 WILES ROAD, CORAL SPRINGS, FL, 33076
Mail Address: 11950 WILES ROAD, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SORENSEN KEITH T Agent 11065 NW 21ST PLACE, CORAL SPRINGS, FL, 33071

Director

Name Role Address
SORENSEN KEITH T Director 11065 NW 21ST PLACE, CORAL SPRINGS, FL, 33071
SORENSEN DEBRA Director 11065 NW 21 PLACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-09 11950 WILES ROAD, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2008-03-09 11950 WILES ROAD, CORAL SPRINGS, FL 33076 No data

Court Cases

Title Case Number Docket Date Status
SUSAN BENNET GONZALEZ and YOVANY GONZALEZ VS JPMORGAN CHASE BANK, etc., et al. 4D2015-1197 2015-03-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA005438XXXXMP

Parties

Name YOVANY GONZALEZ
Role Appellant
Status Active
Name Susan Bennett Gonzalez
Role Appellant
Status Active
Representations Neil Tygar
Name WASHINGTON MUTUAL BANK
Role Appellee
Status Active
Name MOLD SPECIALISTS, INC.
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Scott A. Stoloff, JEFFREY T. KUNTZ, Thomas Holland Loffredo, Geoffrey D. Ittleman, Andrew P. Marcus, Scott J. Wortman, Scott C. Gherman
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-24
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 2015-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before July 13, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2015-05-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The April 23, 2015 motion of Neil Tygar, counsel for appellants, Susan Bennett Gonzalez and Yovany Gonzalez to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellants at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellants are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2015-04-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Susan Bennett Gonzalez
Docket Date 2015-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND THOMAS H. LOFFREDO
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2015-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Susan Bennett Gonzalez
Docket Date 2015-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State