Search icon

FLORIDA WINDOW AND DOOR INC.

Company Details

Entity Name: FLORIDA WINDOW AND DOOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000130831
Address: 4664 WEYMOUTH STREET, LAKE WORTH, FL, 33463
Mail Address: 4664 WEYMOUTH STREET, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VILES WILLIAM Agent 4664 WEYMOUTH STREET, LAKE WORTH, FL, 33463

President

Name Role Address
VILES WILLIAM President 4664 WEYMOUTH STREET, LAKE WORTH, FL, 33463

Director

Name Role Address
VILES WILLIAM Director 4664 WEYMOUTH STREET, LAKE WORTH, FL, 33463
VILES STEVEN Director 5225 VERMONT AVE, LAKE WORTH, FL, 33461

Vice President

Name Role Address
VILES STEVEN Vice President 5225 VERMONT AVE, LAKE WORTH, FL, 33461

Treasurer

Name Role Address
VILES STEVEN Treasurer 5225 VERMONT AVE, LAKE WORTH, FL, 33461

Secretary

Name Role Address
VILES WILLIAM Secretary 4664 WEYMOUTH STREET, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
Gary Harvey and Melvipher Harvey, Appellant(s), v. Northfield Holding Corp. d/b/a Florida Window and Door, Appellee(s). 5D2024-2952 2024-10-25 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2021-CA-31255

Parties

Name Gary Harvey
Role Appellant
Status Active
Representations J Samantha Vacciana, David Casals
Name Melvipher Harvey
Role Appellant
Status Active
Name NORTHFIELD HOLDING CORP.
Role Appellee
Status Active
Representations Jared Noah Quartell
Name FLORIDA WINDOW AND DOOR INC.
Role Appellee
Status Active
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/23/2024
Docket Date 2024-12-13
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential-1055 PAGES
On Behalf Of Brevard Clerk
Northfield Holding Corp. d/b/a Florida Window and Door, Appellant(s), v. Blackburn Holdings, LLC, Stephen Blackburn, and Petronila Cruz, Appellee(s) 5D2024-1417 2024-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-028944

Parties

Name NORTHFIELD HOLDING CORP.
Role Appellant
Status Active
Representations Jared Noah Quartell
Name FLORIDA WINDOW AND DOOR INC.
Role Appellant
Status Active
Representations Jared Noah Quartell
Name Stephen Blackburn
Role Appellee
Status Active
Representations E Timothy McCullough
Name Petronila Cruz
Role Appellee
Status Active
Representations E Timothy McCullough
Name BLACKBURN HOLDINGS, LLC
Role Appellee
Status Active
Representations E Timothy McCullough
Name Hon. George Thomas Paulk, II
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Northfield Holding Corp.
Docket Date 2024-11-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice
Description Notice of LT ORDER
On Behalf Of Northfield Holding Corp.
Docket Date 2024-07-03
Type Notice
Subtype Notice
Description Notice Pending LT Hearing 9/17
On Behalf Of Northfield Holding Corp.
Docket Date 2024-06-18
Type Order
Subtype Order
Description Order; APPEAL SHALL CONTINUE TO BE HELD IN ABEYANCE
View View File
Docket Date 2024-06-14
Type Response
Subtype Response
Description Response PER 6/10 ORDER
On Behalf Of Northfield Holding Corp.
Docket Date 2024-06-10
Type Order
Subtype Order
Description Order; AA W/IN 10 DYS ADVISE THIS COURT RE: LIFTING ABEYANCE FOR APPEAL TO PROCEED; NTC FILING ACKNOWLEDGED
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice
Description Notice OF FILING LT ORDER ON MOTION FOR REHEARING, ETC.
On Behalf Of Northfield Holding Corp.
Docket Date 2024-05-30
Type Order
Subtype Abeyance Order
Description Abeyance Order; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS FILE AMENDED NOA; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
View View File
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Northfield Holding Corp.
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 5/24/2024
Docket Date 2024-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-27
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NOVD ACCEPTED
View View File
NORTHFIELD HOLDING CORP. d/b/a FLORIDA WINDOW AND DOOR VS FAYOL CAMILUS 4D2023-0858 2023-04-04 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023SC001252

Parties

Name NORTHFIELD HOLDING CORP.
Role Appellant
Status Active
Representations Jared Quartell
Name FLORIDA WINDOW AND DOOR INC.
Role Appellant
Status Active
Name Fayol Camilus
Role Appellee
Status Active
Name Hon. Debra Moses Stephens
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-11
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-04-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 21, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-06-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Northfield Holding Corp.
Docket Date 2023-06-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward disposition of petitioner's pending motion.
Docket Date 2023-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (43 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Northfield Holding Corp.
Docket Date 2023-05-11
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's May 10, 2023 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-05-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of Northfield Holding Corp.
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CORRECTED ATTACHMENTS**
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Northfield Holding Corp.
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Northfield Holding Corp.
Docket Date 2023-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NORTHFIELD HOLDING CORP. d/b/a FLORIDA WINDOW AND DOOR and SCOTT BERMAN VS ASSURA WINDOW AND DOOR, LLC, TM WINDOWS, LLC, AWP WINDOW AND DOORS and CRAIG SPEED 4D2019-3884 2019-12-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-019391

Parties

Name SCOTT BERMAN LLC
Role Petitioner
Status Active
Name FLORIDA WINDOW AND DOOR INC.
Role Petitioner
Status Active
Name NORTHFIELD HOLDING CORP.
Role Petitioner
Status Active
Representations IAN J. KUKOFF
Name AWP WINDOWS AND DOORS, LLC
Role Respondent
Status Active
Name Craig Speed
Role Respondent
Status Active
Name TM WINDOWS, LLC
Role Respondent
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Assura Window and Door, LLC
Role Respondent
Status Active
Representations Nathan Pate, Stephen Joseph Padula

Docket Entries

Docket Date 2020-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Northfield Holding Corp.
Docket Date 2019-12-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Northfield Holding Corp.
Docket Date 2019-12-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-12-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***AMENDED***
On Behalf Of Northfield Holding Corp.
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-12-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
Docket Date 2019-12-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Northfield Holding Corp.
Docket Date 2020-01-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the January 16, 2020 motion to relinquish jurisdiction is denied. This case is dismissed as moot. The trial court has granted rehearing of the order for which review is sought. The court has not compelled the financial discovery that petitioners contend causes irreparable harm for certiorari jurisdiction. Dismissal is without prejudice for petitioners to timely seek review, if necessary, from any subsequent order.GROSS, CIKLIN and FORST, JJ., concur.

Documents

Name Date
Domestic Profit 2005-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State