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 |
Name | Role | Address |
---|---|---|
BLACK MICHAEL R | Agent | 540 2ND ST., S. W., VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
BLACK MICHAEL R | President | 540 2ND ST., S. W., VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
Black Martha L | Secretary | 540 2ND ST., S. W., VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
Black Eric D | Vice President | 540 2ND ST., S. W., VERO BEACH, FL, 32962 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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