Search icon

JOSEPH SORRENTINO, INC.

Company Details

Entity Name: JOSEPH SORRENTINO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2006 (18 years ago)
Date of dissolution: 06 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: P06000144522
FEI/EIN Number 205919258
Address: 1978 NW 168 AVE, PEMBROKE PINES, FL, 33028, US
Mail Address: 1978 NW 168 AVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SORRENTINO JOSEPH JR. Agent 1978 NW 168 AVE, PEMBROKE PINES, FL, 33028

President

Name Role Address
SORRENTINO JOSEPH J President 1978 NW 168 AVE, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
SORRENTINO JOSEPH J Secretary 1978 NW 168 AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-09 1978 NW 168 AVE, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2010-01-09 1978 NW 168 AVE, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-09 1978 NW 168 AVE, PEMBROKE PINES, FL 33028 No data

Court Cases

Title Case Number Docket Date Status
SORRENTINO CONSTRUCTION COMPANY, INC. VS TURTLE CREEK DRIVE, LLC., et al. 4D2014-1695 2014-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-04207 CA (14)

Parties

Name SORRENTINO CONSTRUCTION COMPAN
Role Appellant
Status Active
Representations ALBERT J. TISEO, JR.
Name JOSEPH SORRENTINO, INC.
Role Appellee
Status Active
Name TURTLE CREEK DRIVE, LLC
Role Appellee
Status Active
Representations ROBERT E. FERENCIK
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-11-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INDEX TO ROA
On Behalf Of SORRENTINO CONSTRUCTION COMPAN
Docket Date 2014-10-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before November 14, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SORRENTINO CONSTRUCTION COMPAN
Docket Date 2014-08-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of TURTLE CREEK DRIVE, LLC
Docket Date 2014-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TURTLE CREEK DRIVE, LLC
Docket Date 2014-07-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed July 22, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-07-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of SORRENTINO CONSTRUCTION COMPAN
Docket Date 2014-07-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-07-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed July 9, 2014, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-07-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of SORRENTINO CONSTRUCTION COMPAN
Docket Date 2014-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SORRENTINO CONSTRUCTION COMPAN
Docket Date 2014-05-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Albert J. Tiseo has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
Docket Date 2014-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SORRENTINO CONSTRUCTION COMPAN
Docket Date 2014-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-06
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-09-03
Domestic Profit 2006-11-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State