Search icon

OPTION1 RESTORATION, INC.

Company Details

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

Agent

Name Role
ROBERTS INCORPORATED LLC Agent

President

Name Role Address
Roberts Riley President 141 SW 5th St, Pompano Beach, FL, 33060

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
OPTION1 RESTORATION, INC., etc. VS PAUL ZULOAGA 4D2014-2146 2014-06-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-05547 CA08

Parties

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

Documents

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