Search icon

911 RESTORATION INC.

Company Details

Entity Name: 911 RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2011 (14 years ago)
Document Number: P05000153041
FEI/EIN Number 20-3810877
Address: 5035 N Hiatus Road, SUNRISE, FL 33351
Mail Address: 5035 N Hiatus Road, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LELCZUK, TOMAS Agent 5035 N Hiatus Road, SUNRISE, FL 33351

President

Name Role Address
LELCZUK, TOMAS President 5035 N Hiatus Road, SUNRISE, FL 33351

Director

Name Role Address
LELCZUK, TOMAS Director 5035 N Hiatus Road, SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162864 CARECONTENTS ACTIVE 2021-12-08 2026-12-31 No data 5035 N HIATUS ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 5035 N Hiatus Road, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2020-02-20 5035 N Hiatus Road, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 5035 N Hiatus Road, SUNRISE, FL 33351 No data
AMENDMENT 2011-05-06 No data No data

Court Cases

Title Case Number Docket Date Status
911 RESTORATION, INC. a/a/o YIM CHENG VS CITIZENS PROPERTY INSURANCE CORP. 4D2019-1238 2019-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017SC001063XXXX

Parties

Name 911 RESTORATION INC.
Role Appellant
Status Active
Representations Peter Mineo, KELLIE PETERSON
Name YIM CHENG
Role Appellant
Status Active
Name Citizens Property Insurance Corp.
Role Appellee
Status Active
Representations Christopher Ryan Jones, Lauren Maione-Walsh, Scot E. Samis, Christopher St. Aubyn Shand
Name Hon. August Bonavita
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of 911 RESTORATION, INC.
Docket Date 2019-12-10
Type Disposition
Subtype Transferred
Description Transferred ~ ORDERED that appellee’s December 6, 2019 “unopposed motion to transfer to the Fifteenth Judicial Circuit, Appellate Division” is granted, and the above-styled appeal is transferred to the Fifteenth Judicial Circuit, Appellate Division. This court notes that this is not a comment as to the merits of this case.
Docket Date 2019-12-06
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2019-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2019-11-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/09/2019
Docket Date 2019-10-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/08/19
Docket Date 2019-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2019-08-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/09/19
Docket Date 2019-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2019-08-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 53 PAGES - CLERK'S COPY
On Behalf Of Clerk - Palm Beach
Docket Date 2019-08-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s August 9, 2019 motion to supplement the record is granted, and the record is supplemented to include the April 25, 2019 transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of 911 RESTORATION, INC.
Docket Date 2019-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 911 RESTORATION, INC.
Docket Date 2019-07-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1968 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant’s July 9, 2019 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2019-07-09
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 911 RESTORATION, INC.
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2019-05-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 911 RESTORATION, INC.
Docket Date 2019-05-02
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 911 RESTORATION, INC.
Docket Date 2019-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-15

Date of last update: 28 Jan 2025

Sources: Florida Department of State