Entity Name: | HIGHLANDER ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2012 (13 years ago) |
Document Number: | P04000025612 |
FEI/EIN Number | 550858386 |
Address: | 3709 SW 14 STREET, FT LAUDERDALE, FL, 33312, US |
Mail Address: | 3709 SW 14 STREET, FT LAUDEDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER JOE T | Agent | 3709 SW 14 STREET, FT LAUDEDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
HUNTER JOE T | President | 3709 SW 14 STREET, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-05-27 | 3709 SW 14 STREET, FT LAUDERDALE, FL 33312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-27 | 3709 SW 14 STREET, FT LAUDEDALE, FL 33312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-27 | 3709 SW 14 STREET, FT LAUDERDALE, FL 33312 | No data |
REINSTATEMENT | 2012-04-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CANCEL ADM DISS/REV | 2005-11-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000136457 | LAPSED | 502018CC001071XXXXMBRE | PALM BEACH COUNTY CIVIL | 2018-03-29 | 2023-04-04 | $12,326.43 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
J18000080267 | LAPSED | 17-5178-CO | PINELLAS COUNTY CIVIL DIVISION | 2017-12-12 | 2023-02-26 | $7,155.56 | SRS DISTRIBUTION, INC. D/B/A SUNCOAST ROOFERS SUPPLY, 14212 N. NEBRASKA AVENUE, TAMPA, FL 33613 |
J17000649733 | LAPSED | 17-016364 CACE 05 | BROWARD COUNTY | 2017-10-30 | 2022-11-29 | $50,229.47 | ALLIED BUILDING PRODUCTS CORP., 15 UNION AVENUE, E., RUTHERFORD, NJ 07073 |
J13000301011 | TERMINATED | 1000000397126 | BROWARD | 2013-01-29 | 2033-02-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEHEMIAH REID and ENID REID VS HURRICANE METAL SUPPLY, LLC and HIGHLANDER ROOFING, INC. | 4D2019-1314 | 2019-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEHEMIAH REID |
Role | Appellant |
Status | Active |
Representations | ERIK B. ESPINOSA |
Name | ENID REID |
Role | Appellant |
Status | Active |
Name | HIGHLANDER ROOFING, INC. |
Role | Appellee |
Status | Active |
Name | HURRICANE METAL SUPPLY, LLC |
Role | Appellee |
Status | Active |
Representations | RICHARD J. DELGADO |
Name | Hon. David A. Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-10-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellants’ June 25, 2019 motion for attorney's fees is denied. |
Docket Date | 2019-10-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-07-02 |
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 June 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 | 2019-06-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | NEHEMIAH REID |
Docket Date | 2019-06-25 |
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 | HURRICANE METAL SUPPLY, LLC |
Docket Date | 2019-05-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and not all of the bookmarks are in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-05-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | NEHEMIAH REID |
Docket Date | 2019-05-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-05-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | NEHEMIAH REID |
Docket Date | 2019-05-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | NEHEMIAH REID |
Docket Date | 2019-05-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CONFORMED COPY OF ORDER |
On Behalf Of | NEHEMIAH REID |
Docket Date | 2019-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-05-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-05-09 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2019-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NEHEMIAH REID |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE14016288 |
Parties
Name | ENID REID |
Role | Appellant |
Status | Active |
Name | HURRICANE METAL SUPPLY, LLC |
Role | Appellee |
Status | Active |
Representations | RICHARD J. DELGADO |
Name | HIGHLANDER ROOFING, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Patti Englander Henning |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | NEHEMIAH REID |
Role | Appellant |
Status | Active |
Representations | ERIK B. ESPINOSA |
Docket Entries
Docket Date | 2017-04-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-03-15 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellants' January 5, 2017 motion for attorney's fees is denied. |
Docket Date | 2017-03-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2017-01-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | NEHEMIAH REID |
Docket Date | 2017-01-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | HURRICANE METAL SUPPLY, LLC |
Docket Date | 2017-01-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | HURRICANE METAL SUPPLY, LLC |
Docket Date | 2017-01-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | NEHEMIAH REID |
Docket Date | 2016-12-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | NEHEMIAH REID |
Docket Date | 2016-12-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | NEHEMIAH REID |
Docket Date | 2016-12-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-12-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NEHEMIAH REID |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-05-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State