Search icon

AFFORDABLE REMODELING SERVICES, INC

Company Details

Entity Name: AFFORDABLE REMODELING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: P05000126444
FEI/EIN Number 203466647
Address: 5851 sw 36 ter, fort lauderdale, FL, 33312, US
Mail Address: 5851 sw 36 ter, fort lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PINEDA IVAN Agent 5851 sw 36 ter, fort lauderdale, FL, 33312

President

Name Role Address
PINEDA IVAN President 5851 sw 36 ter, fort lauderdale, FL, 33312

Director

Name Role Address
PINEDA IVAN Director 5851 sw 36 ter, fort lauderdale, FL, 33312

Treasurer

Name Role Address
PINEDA IVAN Treasurer 5851 sw 36 ter, fort lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08198900202 UNLIMITED COMPONENTS EXPIRED 2008-07-16 2013-12-31 No data 12289 PEMBROKE RD SUITE #98, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 5851 sw 36 ter, fort lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2020-01-19 5851 sw 36 ter, fort lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 5851 sw 36 ter, fort lauderdale, FL 33312 No data
REINSTATEMENT 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Matt Escalona, Appellant(s), v. Affordable Remodeling Services, Inc., Appellee(s). 3D2023-0511 2023-03-22 Closed
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23218 SP

Parties

Name Matt Escalona
Role Appellant
Status Active
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AFFORDABLE REMODELING SERVICES, INC
Role Appellee
Status Active
Representations Andrew Jonathan Palmer, Robert J. Galamaga

Docket Entries

Docket Date 2023-03-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 6, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-07-07
Type Response
Subtype Response
Description RESPONSE ~ To Motion for eot to file Initial Brief
On Behalf Of Affordable Remodeling Services, Inc.
Docket Date 2023-07-06
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 Matt Escalona
Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Affordable Remodeling Services, Inc.
Docket Date 2023-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Second Motion for an Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for an Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-06-06
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 Matt Escalona
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, pro se Appellant's Motion for Extension of Time to File the Initial Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
Docket Date 2023-05-30
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 Matt Escalona
Docket Date 2023-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
On Behalf Of Hon. Michael G. Barket
Docket Date 2023-04-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Affordable Remodeling Services, Inc.
Docket Date 2023-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Matt Escalona
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Matt Escalona

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6247417706 2020-05-01 0455 PPP 5851 SW 36TH TER, FORT LAUDERDALE, FL, 33312-6240
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25392
Loan Approval Amount (current) 18760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-6240
Project Congressional District FL-25
Number of Employees 8
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State