Entity Name: | SOUTHEASTERN METAL REFINISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Apr 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2006 (18 years ago) |
Document Number: | P04000065210 |
FEI/EIN Number | 592618383 |
Address: | 5076 WATERS EDGE WAY, COOPER CITY, FL, 33330 |
Mail Address: | 5076 WATERS EDGE WAY, COOPER CITY, FL, 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMSON TAMMI | Agent | 5076 WATERS EDGE WAY, COOPER CITY, FL, 33330 |
Name | Role | Address |
---|---|---|
WILLIAMSON TAMMI | Owner | 5076 Waters Edge Way, Cooper City, FL, 33330 |
WILLIAMSON LOGAN N | Owner | 5076 WATERS EDGE WAY, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-08-05 | 5076 WATERS EDGE WAY, COOPER CITY, FL 33330 | No data |
CANCEL ADM DISS/REV | 2006-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHEASTERN METAL REFINISHING, INC., VS JUAN C. REMEDIOS, | 3D2021-1486 | 2021-07-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHEASTERN METAL REFINISHING, INC. |
Role | Appellant |
Status | Active |
Representations | Diane H. Tutt |
Name | JUAN C. REMEDIOS |
Role | Appellee |
Status | Active |
Representations | IRWIN AST |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-07-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-07-28 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ Upon consideration, Petitioner’s Notice of Withdrawal of Petition for Writ of Certiorari is treated as a notice of voluntary dismissal. Said notice of voluntary dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. |
Docket Date | 2021-07-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-07-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF WITHDRAWAL OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SOUTHEASTERN METAL REFINISHING, INC., |
Docket Date | 2021-07-20 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2021-07-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SOUTHEASTERN METAL REFINISHING, INC., |
Docket Date | 2021-07-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SOUTHEASTERN METAL REFINISHING, INC., |
Docket Date | 2021-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
Reg. Agent Change | 2019-08-13 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State