Search icon

STEVEN M. DUBOIS ROOFING OF PASCO INC

Company Details

Entity Name: STEVEN M. DUBOIS ROOFING OF PASCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: P06000068258
FEI/EIN Number 204883108
Address: 15348 GREENGLEN LN, SPRING HILL, FL, 34610
Mail Address: 15348 GREENGLEN LN, SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DUBOIS STEVEN M Agent 15348 GREENGLEN LN, SPRING HILL, FL, 34610

President

Name Role Address
DUBOIS STEVEN M President 15348 GREENGLEN LN, SPRING HILL, FL, 34610

Treasurer

Name Role Address
DUBOIS STEVEN M Treasurer 15348 GREENGLEN LN, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-26 DUBOIS, STEVEN M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-06 15348 GREENGLEN LN, SPRING HILL, FL 34610 No data
CHANGE OF MAILING ADDRESS 2008-03-06 15348 GREENGLEN LN, SPRING HILL, FL 34610 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-06 15348 GREENGLEN LN, SPRING HILL, FL 34610 No data

Court Cases

Title Case Number Docket Date Status
LIZA BULLOCK VS STEVEN M. DUBOIS ROOFING OF PASCO, INC. 5D2023-3047 2023-10-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CA-000977

Parties

Name Liza Bullock
Role Petitioner
Status Active
Name STEVEN M. DUBOIS ROOFING OF PASCO INC
Role Respondent
Status Active
Representations Clay Schuett
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "DUE TO THE COURTS NEGLIGENCE PETITIONER DENIED FAIR HEARING..."; STRICKEN PER 1/25 ORDER
On Behalf Of Liza Bullock
Docket Date 2024-01-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF THE COURTS DATED JANUARY 8, 2024..."; STRICKEN PER 1/25 ORDER
On Behalf Of Liza Bullock
Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ RESPONSE/MISC. DOCUMENT STRICKEN W/OUT PREJUDICE
Docket Date 2023-12-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED; RESPONSE AND APPEALING TO THE ORDER OF THE DATED NOVEMBER 14, 2023
On Behalf Of Liza Bullock
Docket Date 2023-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE AMENDED MOT...
Docket Date 2023-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "RESPONSE AND APPEALING TO THE ORDER OF THE COURT DATED NOVEMBER 14, 2023 THAT WAS DISMISSED WRIT OF PROHIBITION AND MOOT"
On Behalf Of Liza Bullock
Docket Date 2023-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-11-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ PET DISMISSED; MOT STAY MOOT
Docket Date 2023-11-03
Type Response
Subtype Response
Description RESPONSE ~ TO 10/25 ORDER
On Behalf Of Liza Bullock
Docket Date 2023-10-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "MOTION TO STAY PENDING APPEAL..."; MOOT PER 11/14 ORDER
On Behalf Of Liza Bullock
Docket Date 2023-10-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DYS FILE APX; IN EVENT PT HAS NOT SOUGHT DISQUALIFICATION IN TRIAL COURT; PT SHOW CAUSE W/IN 10 DYS RE: WHY PET SHOULD NOT BE DISMISSED...
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2023-10-23
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ "EXPEDITED REVIEW EXTENUATING CIRCUMSTANCES CASE SHOULD BE DROP"
On Behalf Of Liza Bullock
Docket Date 2023-10-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Liza Bullock
Docket Date 2023-10-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/I 10 DAYS
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-10-11
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-10-11
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/11/2023
On Behalf Of Liza Bullock
Docket Date 2024-01-09
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ MOT TO REVIEW/RESPONSE AND APPEALING...TREATED AS MOT'S FOR REHEARING; MOT'S DENIED
Docket Date 2023-10-27
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting ~ EXPEDITED REVIEW...TREATED AS MOT EXPEDITE; MOT DENIED
LIZA BULLOCK VS STEVEN M. DUBOIS ROOFING OF PASCO, INC. 5D2023-2915 2023-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CA-000977

Parties

Name Liza Bullock
Role Appellant
Status Active
Name STEVEN M. DUBOIS ROOFING OF PASCO INC
Role Appellee
Status Active
Representations Clay Schuett
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 10/24 ORDER; "RESPONSE TO ORDERED THAT APPELLANTS EMERGENCY URGENT TIME SENSITIVE STOP FORECLOSURE"
On Behalf Of Liza Bullock
Docket Date 2024-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2024-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2024-01-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED RESPONSE OR MOT EOT; RESPONSE STRICKEN...
Docket Date 2024-01-22
Type Response
Subtype Response
Description RESPONSE ~ TO 01/08/24 ORDER; STRICKEN PER 1/25 ORDER
On Behalf Of Liza Bullock
Docket Date 2024-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "DUE TO THE COURTS NEGLIGENCE PETITIONER DENIED FAIR HEARING..."; STRICKEN PER 1/25 ORDER
On Behalf Of Liza Bullock
Docket Date 2024-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/IN 10 DYS FILE PROPER MOT EOT; AA REMINDED THIS CASE IS ONLY PROCEEDING AS TO 5D23-2915; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2024-01-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2024-01-02
Type Response
Subtype Response
Description RESPONSE ~ PER12/21 ORDER
On Behalf Of Liza Bullock
Docket Date 2023-12-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2023-12-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2023-12-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ TO 11/29 ORDER; STRICKEN PER 12/15 ORDER
On Behalf Of Liza Bullock
Docket Date 2023-11-29
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2023-10-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "MOTION TO APPEAL COURT FOR EMERGENCY STAY TO STOP FORECLOSE TO HAPPEN" TREATED AS MOTION FOR REVIEW PER 10/24 ORDER
On Behalf Of Liza Bullock
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-26
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/22/23
On Behalf Of Liza Bullock
Docket Date 2023-09-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-10-24
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ 10/23 MOTION TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW. LT ORDERS ARE AFFIRMED. 10/23 EMERGENCY MOTION IS TREATED AS MOTION TO STAY AND DENIED.

Documents

Name Date
ANNUAL REPORT 2024-01-10
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State