Search icon

SILVA BACK, INC.

Company Details

Entity Name: SILVA BACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: P04000021535
FEI/EIN Number 331083700
Address: 3929 NW 194 Street, Miami Gardens, FL, 33055, US
Mail Address: 3929 NW 194 Street, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Quincy Williams Agent 3929 NW 194 Street, Miami Gardens, FL, 33055

Director

Name Role Address
Williams Quincy Director 3929 NW 194 Street, Miami Gardens, FL, 33055

Secretary

Name Role Address
Delaney Cherrise Secretary 3929 NW 194 Street, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 3929 NW 194 Street, Miami Gardens, FL 33055 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 3929 NW 194 Street, Miami Gardens, FL 33055 No data
CHANGE OF MAILING ADDRESS 2023-04-08 3929 NW 194 Street, Miami Gardens, FL 33055 No data
REGISTERED AGENT NAME CHANGED 2021-02-15 Quincy, Williams No data
REINSTATEMENT 2021-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2015-07-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000909173 LAPSED 09-16429 MIAMI DADE 11TH JUDICIAL CIRCU 2010-08-10 2015-09-13 $6,871.79 GENERAL HAULING SERVICE, INC., 1451 NW 20 STREET, MIAMI FLORIDA 33142

Court Cases

Title Case Number Docket Date Status
SILVA BACK, INC. VS STOK FOLK + KON, PA., REBECCA L. RHEW et al. 4D2015-4610 2015-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-013355 (26)

Parties

Name SILVA BACK, INC.
Role Appellant
Status Active
Representations Bradley Winston, Roy D. Wasson, Annabel C. Majewski
Name Rebecca L. Rhew
Role Appellee
Status Active
Name Joshua R. Kon
Role Appellee
Status Active
Name STOK FOLK + KON, PA.
Role Appellee
Status Active
Representations JAMEY CAMPELLONE, Rebecca L. Rhew, Robert A. Stok, Joshua R. Kon
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-21
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's May 22, 2017 motion for rehearing en banc and alternative motion for entry of written opinion is denied.
Docket Date 2017-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC AND ALTERNATIVE MOTION FORENTRY OF WRITTEN OPINION
On Behalf Of STOK FOLK + KON, PA.
Docket Date 2017-05-22
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ *AND* ALTERNATIVE MOTION FOR ENTRY OF WRITTEN OPINION
On Behalf Of SILVA BACK, INC.
Docket Date 2017-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 5, 2017 motion for extension of time is granted, and the time in which to serve appellant's motion for rehearing is extended to and including May 22, 2017.
Docket Date 2017-05-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE APPELLANT'S MOTION FOR REHEARING
On Behalf Of SILVA BACK, INC.
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellees' October 17, 2016 motion for sanctions is denied without prejudice to pursue in the trial court.
Docket Date 2017-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant's February 10, 2017 "motion for leave to serve reply brief four days out of time" is granted. The proposed reply brief is deemed timely filed as of the date of this order.
Docket Date 2017-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **BRIEF DEEMED TIMELY FILED - SEE 3/9/17 ORDER**
On Behalf Of SILVA BACK, INC.
Docket Date 2017-02-10
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ "MOTION FOR LEAVE TO SERVE REPLY BRIEF FOUR DAYS OUT OF TIME"
On Behalf Of SILVA BACK, INC.
Docket Date 2017-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (AS CO-COUNSEL FOR APPELLANT)
On Behalf Of SILVA BACK, INC.
Docket Date 2017-01-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of STOK FOLK + KON, PA.
Docket Date 2016-12-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellant’s December 15, 2016, response in opposition, it is ORDERED that appellees Stok Folk + Kon, P.A. and Robert A. Stok’s December 5, 2016, motion to take judicial notice is denied. Appellees Stok Folk + Kon, P.A. and Robert A. Stok’s appendix to the motion to take judicial notice is stricken from the docket; further, Upon consideration of appellees Stok Folk + Kon, P.A. and Robert A. Stok’s November 17, 2016, memorandum in opposition, it is ORDERED that the appellant’s November 8, 2016, motion to strike is granted. Appellees Stok Folk + Kon, P.A. and Robert A. Stok’s answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it references material outside of the record on appeal. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-12-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of SILVA BACK, INC.
Docket Date 2016-12-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO TAKE JUDICIAL NOTICE **STRICKEN 12/28/16**
On Behalf Of STOK FOLK + KON, PA.
Docket Date 2016-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TAKE JUDICIAL NOTICE
On Behalf Of STOK FOLK + KON, PA.
Docket Date 2016-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellees’ November 17, 2016 memorandum in opposition, it isORDERED that appellees Stok Folk + Kon and Robert A. Stok shall file a “motion to take judicial notice” and accompanying appendix within ten (10) days from the date of this order. The motion shall specifically: (1) list the documents the appellee is requesting this court to take judicial notice of; (2) identify the authority pursuant to which this court may take judicial notice; and (3) if necessary, explain how the listed documents relate to the issues in the above-styled appeal. The appellant may file a response within ten (10) days of service of the motion; further, ORDERED that the appellant’s November 8, 2016 motion to strike is held in abeyance pending the filing of a motion to take judicial notice.
Docket Date 2016-11-17
Type Response
Subtype Objection
Description Objection ~ (MEMORANDUM IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE THE ANSWER BRIEF)
On Behalf Of STOK FOLK + KON, PA.
Docket Date 2016-11-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **BEING HELD IN ABEYANCE PENDING FILING OF A MOTION TO TAKE JUDICIAL NOTICE** THE ANSWER BRIEF
On Behalf Of SILVA BACK, INC.
Docket Date 2016-10-31
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR SANCTIONS
On Behalf Of SILVA BACK, INC.
Docket Date 2016-10-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN APPELLEE'S ANSWER BRIEF
On Behalf Of STOK FOLK + KON, PA.
Docket Date 2016-10-26
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 October 14, 2016 motion for extension of time is granted, and appellee shall serve the answer brief by October 28, 2016. 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 2016-10-17
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of STOK FOLK + KON, PA.
Docket Date 2016-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (STOK FOLK + KON AND ROBERT A STOK) **STRICKEN 12/28/16**
On Behalf Of STOK FOLK + KON, PA.
Docket Date 2016-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (RHEW)
On Behalf Of STOK FOLK + KON, PA.
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's August 24, 2016 response in opposition, it is ORDERED that appellees Stok Folk + Kon, P.A. and Robert A. Stok's August 24, 2016 motion for extension of time to serve their answer brief is granted, and appellees shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 10/10/16 (RHEW)
On Behalf Of STOK FOLK + KON, PA.
Docket Date 2016-08-24
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION FOR EXTENSION OF TIME TO SERVE THEIR ANSWER BRIEF
On Behalf Of SILVA BACK, INC.
Docket Date 2016-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (STOK FOLK + KON, P.A. AND ROBERT A STOK)
On Behalf Of STOK FOLK + KON, PA.
Docket Date 2016-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 08/26/16 (REBECCA RHEW)
On Behalf Of STOK FOLK + KON, PA.
Docket Date 2016-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 08/26/16 (STOK FOLK + KON & ROBERT A. STOK)
On Behalf Of STOK FOLK + KON, PA.
Docket Date 2016-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SILVA BACK, INC.
Docket Date 2016-06-22
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant¿s motion to supplement the record on appeal or alternatively for judicial notice of court file in underlying action is denied. The appendix to appellant¿s motion to supplement the record on appeal or alternatively for judicial notice of court file in underlying action filed on May 27, 2016 is stricken from the docket.
Docket Date 2016-05-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN 6/22/16**
On Behalf Of SILVA BACK, INC.
Docket Date 2016-05-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *OR ALTERNATIVELY* FOR JUDICAL NOTICE OF COURT FILE IN UNDERLYING ACTION
On Behalf Of SILVA BACK, INC.
Docket Date 2016-05-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee's May 17, 2016 notice of unavailability is stricken as unauthorized.
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's May 11, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-05-17
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of STOK FOLK + KON, PA.
Docket Date 2016-05-11
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 SILVA BACK, INC.
Docket Date 2016-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 05/12/16
On Behalf Of SILVA BACK, INC.
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/27/16
On Behalf Of SILVA BACK, INC.
Docket Date 2016-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 03/28/16
On Behalf Of SILVA BACK, INC.
Docket Date 2016-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SILVA BACK, INC.
Docket Date 2015-12-09
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 that 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 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 2015-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SILVA BACK, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-02-15
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State