Search icon

SOUTH FLORIDA WATER RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA WATER RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA WATER RESTORATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000114452
Address: 2602 LAKEVIEW COURT, COOPER CITY, FL, 33026, US
Mail Address: 2602 LAKEVIEW COURT, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIAZZA PASQUALE President 2602 LAKEVIEW COURT, COOPER CITY, FL, 33026
CAIAZZA PASQUALE Agent 2602 LAKEVIEW COURT, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
PEOPLE'S TRUST INSURANCE COMPANY, VS SOUTH FLORIDA WATER RESTORATION, INC., 3D2021-0496 2021-02-10 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-16664 SP

Parties

Name People’s Trust Insurance Company
Role Appellant
Status Active
Representations Tasha M. Somarriba, Jonathan Sabghir, Daniel J. Maher, TYLER E. SANCHEZ, Mark D. Tinker, George A. Hooker, Brett Frankel
Name SOUTH FLORIDA WATER RESTORATION, INC.
Role Appellee
Status Active
Representations STEVEN C. SILVERBERG, Paul B. Feltman, GISEL BRITO SILVERBERG
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/3/21
Docket Date 2021-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOUTH FLORIDA WATER RESTORATION, INC.
Docket Date 2021-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF SOUTH FLORIDA WATER RESTORATION
On Behalf Of SOUTH FLORIDA WATER RESTORATION, INC.
Docket Date 2021-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH FLORIDA WATER RESTORATION, INC.
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/04/2021
Docket Date 2021-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH FLORIDA WATER RESTORATION, INC.
Docket Date 2022-04-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APRIL 18, 2022 ORDERAND NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of People’s Trust Insurance Company
Docket Date 2022-04-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, as to whether this appeal should be dismissed pursuant to the settlement agreement.
Docket Date 2022-04-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of SOUTH FLORIDA WATER RESTORATION, INC.
Docket Date 2022-02-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 12/17/2021
Docket Date 2021-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR APPELLEES'ANSWER BRIEF
On Behalf Of SOUTH FLORIDA WATER RESTORATION, INC.
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/04/2021
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 8/5/21
Docket Date 2021-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH FLORIDA WATER RESTORATION, INC.
Docket Date 2021-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/21/2021
Docket Date 2021-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/20/2021
Docket Date 2021-04-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-03-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SOUTH FLORIDA WATER RESTORATION, INC.
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTH FLORIDA WATER RESTORATION, INC.
Docket Date 2021-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of SOUTH FLORIDA WATER RESTORATION, INC.
Docket Date 2021-02-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTH FLORIDA WATER RESTORATION, INC.
Docket Date 2021-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 20, 2021.

Documents

Name Date
Domestic Profit 2006-09-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State