Search icon

CLEANING SERVICES OF NORTH FLORIDA, INC.

Company Details

Entity Name: CLEANING SERVICES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000103479
FEI/EIN Number 200237021
Address: 3780 KORI ROAD, SUITE #7, JACKSONVILLE, FL, 32257, DU
Mail Address: P. O. BOX 23157, JACKSONVILLE, FL, 32241-3157, DU
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SMALL BUSINESS ASSOCIATES INC. Agent

President

Name Role Address
FORTUNATO MICHAEL A President 9697 BAYOU BLUFF DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-30 SMALL BUSINESS ASSOCIATES No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 4070 HERSCHEL STREET, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 3780 KORI ROAD, SUITE #7, JACKSONVILLE, FL 32257 DU No data
CHANGE OF MAILING ADDRESS 2009-08-21 3780 KORI ROAD, SUITE #7, JACKSONVILLE, FL 32257 DU No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000410172 TERMINATED 1000000153484 DUVAL 2010-02-12 2030-03-17 $ 552.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
FLORIDA DEPARTMENT OF TRANSPORTATION VS ILANA OHAYON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ESTHER OHAYON, DECEASED, MICHAEL FORTUNATO AND CLEANING SERVICES OF NORTH FLORIDA, INC., AND THE CITY OF JACKSONVILLE 5D2023-0522 2023-01-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-005815

Parties

Name Florida Department of Transportation
Role Appellant
Status Active
Representations Hayley Lewis Folmar, Kassi McLaren Studds-Whitaker
Name Michael A. Fortunato
Role Appellee
Status Active
Name Ilana Ohayon
Role Appellee
Status Active
Representations John W. Hogan, Barry A. Bobek, Gabriella Young
Name CLEANING SERVICES OF NORTH FLORIDA, INC.
Role Appellee
Status Active
Name Estate of Esther Ohayon
Role Appellee
Status Active
Name City of Jacksonville
Role Appellee
Status Active
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT ISSUE WRITTEN OPINION DENIED
Docket Date 2024-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of Florida Department of Transportation
Docket Date 2024-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-05-09
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-08
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2023-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO 5/1 ORDER
On Behalf Of Ilana Ohayon
Docket Date 2023-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/19 ORDER DISPENSING WITH OA; FOR MERIT PANEL CONSIDERATION
On Behalf Of Florida Department of Transportation
Docket Date 2023-04-27
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Ilana Ohayon
Docket Date 2023-04-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Department of Transportation
Docket Date 2023-04-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Florida Department of Transportation
Docket Date 2023-04-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Department of Transportation
Docket Date 2023-03-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Ilana Ohayon
Docket Date 2023-03-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ilana Ohayon
Docket Date 2023-02-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Florida Department of Transportation
Docket Date 2023-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE APX TO IB
Docket Date 2023-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Department of Transportation
Docket Date 2023-01-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 1/19/23
On Behalf Of Ilana Ohayon
Docket Date 2023-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2023-01-23
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ilana Ohayon
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/3/23
Docket Date 2023-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Florida Department of Transportation
Docket Date 2023-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/04/2023
On Behalf Of Florida Department of Transportation

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-08-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-04
Domestic Profit 2003-09-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State