RAFAEL DIAZ, INC. - Florida Company Profile

Entity Name: | RAFAEL DIAZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Dec 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2018 (7 years ago) |
Document Number: | P03000153731 |
FEI/EIN Number | 200561407 |
Address: | 6037 FLORA TERRACE, APOLLO BEACH, FL, 33572, US |
Mail Address: | 6037 FLORA TERRACE, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
City: | Apollo Beach |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ RAFAEL | President | 6037 FLORA TERRACE, APOLLO BEACH, FL, 33572 |
DIAZ RAFAEL | Agent | 6037 FLORA TERRACE, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-05 | 6037 FLORA TERRACE, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2022-05-05 | 6037 FLORA TERRACE, APOLLO BEACH, FL 33572 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | DIAZ, RAFAEL | - |
REINSTATEMENT | 2018-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-08 | 6037 FLORA TERRACE, APOLLO BEACH, FL 33572 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAFAEL DIAZ, Appellant(s) v. CHABAD AT THE CIVIC CENTER, INC., Appellee(s). | 4D2024-0431 | 2024-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAFAEL DIAZ, INC. |
Role | Petitioner |
Status | Active |
Name | CHABAD AT THE CIVIC CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | Roy Lewis Weinfeld, Heidi Bassett |
Name | Hon. Robert W. Lee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-01 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Return Mail for Rafael Diaz -- Not Deliverable |
Docket Date | 2024-06-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Denied |
View | View File |
Docket Date | 2024-04-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Chabad at the Civic Center, Inc. |
Docket Date | 2024-03-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-03-05 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
Docket Date | 2024-02-22 |
Type | Order |
Subtype | Order |
Description | ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Prohibition. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. |
View | View File |
Docket Date | 2024-02-20 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-20 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency |
Docket Date | 2024-02-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County COCE23090440 |
Parties
Name | RAFAEL DIAZ, INC. |
Role | Petitioner |
Status | Active |
Name | Hon. Robert W. Lee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CHABAD AT THE CIVIC CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | Roy Lewis Weinfeld, Daniel Gielchinsky |
Docket Entries
Docket Date | 2024-02-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-02-15 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
Docket Date | 2024-02-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-02-06 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-02-02 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Order Denying Motion To Disqualify of Defendant Rafael Diaz |
On Behalf Of | Broward Clerk |
Docket Date | 2024-01-25 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document |
Docket Date | 2024-01-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 14-001512-CI |
Parties
Name | CARS INN, INC. |
Role | Appellant |
Status | Active |
Representations | JAY A. HEBERT, ESQ., JOSEPH LUDOVICI, ESQ., BRANDON S. VESELY, ESQ. |
Name | WILLIAM VONDERFORD, I I I |
Role | Appellee |
Status | Active |
Name | E-Z CAR CREDIT, INC. |
Role | Appellee |
Status | Active |
Representations | J. BRUCE HARPER, ESQ. |
Name | RAFAEL DIAZ, INC. |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CARS INN, INC. |
Docket Date | 2016-07-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-07-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-21 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief |
Docket Date | 2016-05-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-IB DUE 06/04/16 |
On Behalf Of | CARS INN, INC. |
Docket Date | 2016-04-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ST. ARNOLD |
Docket Date | 2016-03-09 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2016-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-02-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-02-25 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2016-02-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CARS INN, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-13 |
REINSTATEMENT | 2018-04-02 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State