Search icon

M.B. ENTERPRISES ROOFING & SHEET METAL, INC.

Company Details

Entity Name: M.B. ENTERPRISES ROOFING & SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2013 (11 years ago)
Document Number: P05000129764
FEI/EIN Number 542191767
Address: 540 2ND ST., S. W., VERO BEACH, FL, 32962
Mail Address: 540 2ND ST., S. W., VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
BLACK MICHAEL R Agent 540 2ND ST., S. W., VERO BEACH, FL, 32962

President

Name Role Address
BLACK MICHAEL R President 540 2ND ST., S. W., VERO BEACH, FL, 32962

Secretary

Name Role Address
Black Martha L Secretary 540 2ND ST., S. W., VERO BEACH, FL, 32962

Vice President

Name Role Address
Black Eric D Vice President 540 2ND ST., S. W., VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-06 540 2ND ST., S. W., VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 2013-09-06 540 2ND ST., S. W., VERO BEACH, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2013-09-06 BLACK, MICHAEL R No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-06 540 2ND ST., S. W., VERO BEACH, FL 32962 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT M. JAFFE, as Trustee of the ROBERT M. JAFFE TRUST dated October 8, 1990 VS M.B. ENTERPRISES ROOFING & SHEET METAL, INC. 4D2018-1999 2018-07-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000358

Parties

Name ROBERT M. JAFFE TRUST
Role Petitioner
Status Active
Name Robert M. Jaffe
Role Petitioner
Status Active
Representations Christopher V. Carlyle
Name M.B. ENTERPRISES ROOFING & SHEET METAL, INC.
Role Respondent
Status Active
Representations TRENTON H. COTNEY, ROLAND V. BERNAL, Thomas W. Tierney, Jason Slater, ROSCOE A. GREEN, III, VIRGIL T. BATCHER
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-07-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D18-1899, 4D18-1999 AND 4D18-2002 ARE CONSOLIDATED FOR ALL PURPOSES. **SEE 4D18-1899 FOR ALL FUTURE DOCKETING.**
Docket Date 2018-07-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-07-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that case numbers 4D18-1899, 4D18-1999, and 4D18-2002 are consolidated for all purposes and shall proceed under case number 4D18-1899; furtherORDERED that the June 21, 2018 and July 3, 2018 petitions for writ of prohibition are denied.WARNER, LEVINE and CONNER, JJ., concur.
Docket Date 2018-07-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Robert M. Jaffe
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-07-03
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Robert M. Jaffe
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of Robert M. Jaffe
Docket Date 2018-07-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State