Search icon

PRO FINISH, INC.

Company Details

Entity Name: PRO FINISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000002923
Address: 7055 JASPER STREET, NAVARRE, FL, 32566
Mail Address: 7055 JASPER STREET, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
SMITH DANNY Director 7055 JASPER STREET, NAVARRE, FL, 32566
SMITH LONNIE Director 7055 JASPER STREET, NAVARRE, FL, 32566
VAUSE CRYSTAL Director 7055 JASPER STREET, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-03-01 No data No data

Court Cases

Title Case Number Docket Date Status
PRO FINISH, INC. VS ESTATE OF ALL AMERICAN TRAILER MFGR. etc., et al 4D2015-2966 2015-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-026100 (07)

Parties

Name PRO FINISH, INC.
Role Appellant
Status Active
Representations Justin C. Carlin
Name John Alan Moffa
Role Appellee
Status Active
Name ESTATE OF ALL AMERICAN TRAILER
Role Appellee
Status Active
Representations Stephen C. Breuer
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-04-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-12-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee¿s November 25, 2015 motion to dismiss appeal as moot is denied. See Lonergan v. Lippman, 406 So. 2d 1124, 1125 (Fla. 1st DCA 1981); Lowman v. Young, 212 So. 2d 88 (Fla. 1st DCA 1968); Ronette Commc'ns Corp. v. Lopez, 475 So. 2d 1360, 1361 (Fla. 5th DCA 1985).
Docket Date 2015-12-07
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of PRO FINISH, INC.
Docket Date 2015-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-11-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED)
On Behalf Of ESTATE OF ALL AMERICAN TRAILER
Docket Date 2015-11-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's October 27, 2015 motion to supplement the record is granted, and the record is supplemented to include the transcript referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 3, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before November 29, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ESTATE OF ALL AMERICAN TRAILER
Docket Date 2015-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PRO FINISH, INC.
Docket Date 2015-10-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of PRO FINISH, INC.
Docket Date 2015-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRO FINISH, INC.
Docket Date 2015-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PRO FINISH, INC.
Docket Date 2015-10-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 19, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PRO FINISH, INC.
JOHN A. MOFFA, ET AL VS ESTATE OF ALL AMERICAN TRAILER, ETC. 4D2013-4827 2013-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13011146

Parties

Name John Alan Moffa
Role Appellant
Status Active
Representations Stephen C. Breuer
Name PRO FINISH, INC.
Role Appellee
Status Active
Name ALL AMERICAN TRAILER
Role Appellee
Status Active
Representations Justin C. Carlin
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of John Alan Moffa
Docket Date 2015-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 29, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALL AMERICAN TRAILER
Docket Date 2015-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed December 2, 2014, for stay is hereby denied; further it is ORDERED that appellee's alternative motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-12-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *OR* FOR EOT TO FILE ANSWER BRIEF (M/STAY DENIED-M/EOT GRANTED 1/22/15)
On Behalf Of ALL AMERICAN TRAILER
Docket Date 2014-11-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ 2ND AMENDED
On Behalf Of John Alan Moffa
Docket Date 2014-10-31
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that Appellee's motion filed October 16, 2014, to strike the amended initial brief, is granted and Appellant¿s amended initial brief filed October 10, 2014 is stricken for failure to contain record citations with leave for Appellant to file the second amended initial brief within ten (10) days from the date of this order. See Florida Rule of Appellate Procedure 9.210(b)(3); further, ORDERED that the time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-10-17
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO STRIKE, ETC.
On Behalf Of John Alan Moffa
Docket Date 2014-10-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (GRANTED 10/31/14)
On Behalf Of ALL AMERICAN TRAILER
Docket Date 2014-10-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **BRIEF STRICKEN 10/31/14**
On Behalf Of John Alan Moffa
Docket Date 2014-10-02
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellee's motion filed September 11, 2014, to strike initial brief is granted, and the appellant¿s initial brief filed February 13, 2014, is stricken for failure to contain record citations with leave for appellant to file an amended initial brief within ten (10) days from the date of this order. See Florida Rule of Appellate Procedure 9.210(b)(3); further, ORDERED that the time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-09-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of ALL AMERICAN TRAILER
Docket Date 2014-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Pro Finish, Inc.'s unopposed motion filed August 14, 2014, for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALL AMERICAN TRAILER
Docket Date 2014-06-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed June 17, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-06-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 6/27/14)
Docket Date 2014-05-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 9, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-05-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Pro Finish, Inc.) motion filed March 5, 2014, for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from receipt of the index to the record on appeal. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ 20 DAYS FROM RECEIPT OF ROA (INDEX)
On Behalf Of ALL AMERICAN TRAILER
Docket Date 2014-02-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed February 18, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-02-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 10/2/14**
On Behalf Of John Alan Moffa
Docket Date 2014-01-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status 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 notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Alan Moffa
Docket Date 2013-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amendment 2004-03-01
Domestic Profit 2004-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State