Search icon

ADVANTAGE RESTORATION, INC.

Company Details

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

Agent

Name Role Address
JONES, JASON M Agent 2002 Sweetbay Court, PLANT CITY, FL 33566

President

Name Role Address
JONES, JASON M President 2002 Sweetbay Court, PLANT CITY, FL 33566

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
INNOVATIVE RENOVATION & CONSTRUCTION, L L C, ET AL VS ADVANTAGE RESTORATION, INC. 2D2017-0186 2017-01-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-9737

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 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
INNOVATIVE RENOVATION & CONSTRUCTION, L L C, ET AL VS ADVANTAGE RESTORATION, INC. 2D2017-0095 2017-01-13 Closed
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

Documents

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