Entity Name: | ADVANTAGE RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 31 Jan 2005 (20 years ago) |
Document Number: | P05000016028 |
FEI/EIN Number | 20-2256576 |
Address: | 607 Hitchcock Street, SUITE 105, PLANT CITY, FL 33563 |
Mail Address: | PO Box 5438, Plant City, FL 33563 |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, JASON M | Agent | 2002 Sweetbay Court, PLANT CITY, FL 33566 |
Name | Role | Address |
---|---|---|
JONES, JASON M | President | 2002 Sweetbay Court, PLANT CITY, FL 33566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000130863 | ADVANTAGE RESTORATION & CONTRACTING | ACTIVE | 2014-12-29 | 2029-12-31 | No data | PO BOX 5438, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-01 | 607 Hitchcock Street, SUITE 105, PLANT CITY, FL 33563 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-29 | 607 Hitchcock Street, SUITE 105, PLANT CITY, FL 33563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 2002 Sweetbay Court, PLANT CITY, FL 33566 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INNOVATIVE RENOVATION & CONSTRUCTION, L L C, ET AL VS ADVANTAGE RESTORATION, INC. | 2D2017-0186 | 2017-01-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Role | Appellant |
Status | Active |
Representations | SEAN P. COX, ESQ. |
Name | TIMOTHY LYNN GRIFFIN |
Role | Appellant |
Status | Active |
Name | RICHARD SIMPSON, LLC |
Role | Appellant |
Status | Active |
Name | INNOVATIVE CONSTRUCTION & RENOVATION, L L C |
Role | Appellant |
Status | Active |
Name | ADVANTAGE RESTORATION, INC. |
Role | Appellee |
Status | Active |
Representations | MORGAN W. STREETMAN, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-02-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2017-02-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, Kelly, and Crenshaw, JJ., Concur. |
Docket Date | 2017-01-25 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ This court has received a duplicate notice of appeal for this case. A new proceeding is not initiated. But this shall proceed in certiorari. Petitioner shall file a petition and appendix within fifteen days, or the case may be dismissed without further notice. |
Docket Date | 2017-01-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2017-01-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-01-23 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2017-01-18 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2017-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2017-01-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 2015-CA-009737 |
Parties
Name | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Role | Appellant |
Status | Active |
Representations | SEAN P. COX, ESQ. |
Name | TIMOTHY LYNN GRIFFIN |
Role | Appellant |
Status | Active |
Name | INNOVATIVE CONSTRUCTION & RENOVATION, L L C |
Role | Appellant |
Status | Active |
Name | RICHARD SIMPSON, LLC |
Role | Appellant |
Status | Active |
Name | ADVANTAGE RESTORATION, INC. |
Role | Appellee |
Status | Active |
Representations | MORGAN W. STREETMAN, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-07-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-06-16 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2017-03-10 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioner's motion to strike respondent's answer brief is denied. |
Docket Date | 2017-03-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONERS' REPLY AND REBUTTLE ARGUMENT TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITION FOR A WRIT OF CETIORARI |
On Behalf Of | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Docket Date | 2017-03-06 |
Type | Record |
Subtype | Amended Appendix |
Description | AMENDED APPENDIX OR ATTACHMENT ~ AMENDED APPENDIX TO PETTIONER'S PETITION FOR WRIT OFCERTIORARI |
On Behalf Of | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Docket Date | 2017-02-28 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ MOTION TO STRIKE ANSWER BRIEF FOR UNTIMELY FILING PURSUANT TO THE JANUARY 27, 2017 ORDER AND FLA.R.APP. 9.2109(F) |
On Behalf Of | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Docket Date | 2017-02-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR A WRIT OF CERTIORARI |
On Behalf Of | ADVANTAGE RESTORATION, INC. |
Docket Date | 2017-01-27 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2017-01-19 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT ~ to petition |
On Behalf Of | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Docket Date | 2017-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-01-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | INNOVATIVE RENOVATION & CONSTRUCTION, L L C |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State