Search icon

JABEZ RESTORATIONS, INC.

Company Details

Entity Name: JABEZ RESTORATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000025960
FEI/EIN Number 371461859
Address: 316 70TH STREET N.W., BRADENTON, FL, 34209
Mail Address: 316 70TH STREET N.W., BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JOANNE HIBBS B Agent 316 70th Street NW, BRADENTON, FL, 34209

President

Name Role Address
HIBBS JOANNE B President 316 70TH STREET N.W., BRADENTON, FL, 34209

Vice President

Name Role Address
HIBBS LARRY E Vice President 316 70TH STREET N.W., BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108308 SERVPRO OF BRADENTON EXPIRED 2011-11-07 2016-12-31 No data 4301 32ND STREET WEST, C-16, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 316 70th Street NW, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2006-04-13 316 70TH STREET N.W., BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2006-04-13 JOANNE, HIBBS B No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 316 70TH STREET N.W., BRADENTON, FL 34209 No data
CANCEL ADM DISS/REV 2006-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
KENF, L.L.C. VS JABEZ RESTORATIONS, INC. 2D2018-4260 2018-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-4782

Parties

Name KENF, L.L.C.
Role Appellant
Status Active
Representations FREDERICK W. VOLLRATH, ESQ., CHARLES V. BARRETT, I I I, ESQ.
Name JABEZ RESTORATIONS, INC.
Role Appellee
Status Active
Representations JOHN P. FLECK, JR., ESQ.
Name HON. GILBERT SMITH, JR.
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is denied.
Docket Date 2019-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-06-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JABEZ RESTORATIONS, INC.
Docket Date 2019-04-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, JUNE 06, 2019, at 11:00 A.M., before: Judge Robert J. Morris, Jr., Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-02-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KENF, L.L.C.
Docket Date 2019-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JABEZ RESTORATIONS, INC.
Docket Date 2019-01-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JABEZ RESTORATIONS, INC.
Docket Date 2019-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JABEZ RESTORATIONS, INC.
Docket Date 2019-01-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KENF, L.L.C.
Docket Date 2018-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - 107 PAGES
Docket Date 2018-12-03
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ The appellant's motion to consolidate for record purposes is denied without prejudice. The motion includes no assertion that counsel for the appellant filed, within 10 days of the filing of the notice of appeal, directions to the clerk for purposes of this appeal that direct the clerk of the circuit court to not prepare a record or to omit significant portions of the record. See Fla. R. App. 9.200(a)(1), (2). Any refiled motion must address current arrangements with the clerk.
Docket Date 2018-11-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of KENF, L.L.C.
Docket Date 2018-11-08
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JABEZ RESTORATIONS, INC.
Docket Date 2018-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENF, L.L.C.
Docket Date 2018-10-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
KENF, L L C VS JABEZ RESTORATIONS, INC., ET AL. 2D2018-2804 2018-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-4782

Parties

Name KENF, L.L.C.
Role Appellant
Status Active
Representations CHARLES V. BARRETT, I I I, ESQ., FREDERICK W. VOLLRATH, ESQ.
Name JABEZ RESTORATIONS, INC.
Role Appellee
Status Active
Representations JOHN P. FLECK, JR., ESQ.
Name SERVPRO OF BRADENTON
Role Appellee
Status Active
Name HON. GILBERT SMITH, JR.
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing is denied.
Docket Date 2019-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JABEZ RESTORATIONS, INC.
Docket Date 2019-02-27
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded with directions.
Docket Date 2018-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KENF, L L C
Docket Date 2018-10-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JABEZ RESTORATIONS, INC.
Docket Date 2018-09-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KENF, L L C
Docket Date 2018-09-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - 786 PAGES
Docket Date 2018-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-08-01
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JABEZ RESTORATIONS, INC.
Docket Date 2018-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of KENF, L L C

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State