Entity Name: | OPTION1 RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Aug 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: | P03000087277 |
FEI/EIN Number | 200157598 |
Address: | 141 SW 5TH STREET, POMPANO BEACH, FL, 33060 |
Mail Address: | 141 SW 5TH STREET, POMPANO BEACH, FL, 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ROBERTS INCORPORATED LLC | Agent |
Name | Role | Address |
---|---|---|
Roberts Riley | President | 141 SW 5th St, Pompano Beach, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000060032 | OPTION 1 CONSTRUCTION, INC. | EXPIRED | 2016-06-17 | 2021-12-31 | No data | 141 SW 5TH STREET, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-24 | Roberts | No data |
REINSTATEMENT | 2018-10-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-24 | 141 SW 5th St, Pompano Beach, FL 33060 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-28 | 141 SW 5TH STREET, POMPANO BEACH, FL 33060 | No data |
CHANGE OF MAILING ADDRESS | 2005-12-28 | 141 SW 5TH STREET, POMPANO BEACH, FL 33060 | No data |
NAME CHANGE AMENDMENT | 2005-06-20 | OPTION1 RESTORATION, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000417412 | ACTIVE | 2017CA-3538 | POLK CTY CT 10TH JUD CIR | 2019-11-14 | 2027-09-06 | $77,200.99 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OPTION1 RESTORATION, INC., etc. VS PAUL ZULOAGA | 4D2014-2146 | 2014-06-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OPTION1 RESTORATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Raymond M. Masciarella , II |
Name | PAUL ZULOAGA |
Role | Respondent |
Status | Active |
Representations | Ricardo Alberto Reyes |
Name | HON. DALE ROSS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-09-23 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2014-09-23 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed June 13, 2014 is hereby denied on the merits.DAMOORGIAN, C.J., MAY and FORST, JJ., Concur. |
Docket Date | 2014-07-30 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ TO S/C ORDER |
On Behalf Of | OPTION1 RESTORATION |
Docket Date | 2014-07-22 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ TO S/C ORDER |
On Behalf Of | PAUL ZULOAGA |
Docket Date | 2014-07-22 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | PAUL ZULOAGA |
Docket Date | 2014-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's motion for extension filed July 7, 2014, is granted, and the time for filing a response is hereby extended to and including July 21, 2014; further,ORDERED that petitioner may file a reply within ten (10) days thereafter. |
Docket Date | 2014-07-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ (GRANTED) |
On Behalf Of | PAUL ZULOAGA |
Docket Date | 2014-06-19 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response. |
Docket Date | 2014-06-18 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | OPTION1 RESTORATION |
Docket Date | 2014-06-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | OPTION1 RESTORATION |
Docket Date | 2014-06-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2014-06-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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 Florida Department of Banking and Finance for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2014-06-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | OPTION1 RESTORATION |
Docket Date | 2014-06-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-24 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-06-11 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-06 |
Off/Dir Resignation | 2010-08-09 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State