Search icon

MVP PLUMBING, INC.

Company Details

Entity Name: MVP PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2018 (6 years ago)
Document Number: P06000146986
FEI/EIN Number 841719947
Address: 6750 N Andrews Avenue, suite 200, Fort Lauderdale, FL, 33309, US
Mail Address: 6750 N. Andrews Avenue, Suite 200, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Brydges Steven Agent 35 Knight Boxx Rd, Orange Park Fl, FL, 32065

Vice President

Name Role Address
SIVALLS JEFFREY L Vice President 6330 N. Andrews Avenue, Fort Lauderdale, FL, 33309

President

Name Role Address
TEMPRO EDWARD President 6750 N Andrews Avenue, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100934 TED'S PLUMBING EXPIRED 2018-09-12 2023-12-31 No data 9676-C BOCA GRADENS CIRCLE NORTH, UNIT C, BOCA RATON, FL, 33432
G17000058416 MVP PLUMBING ACTIVE 2017-05-25 2027-12-31 No data 6750 NORTH ANDREWS AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 35 Knight Boxx Rd, Suite 5, Orange Park Fl, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 Brydges, Steven No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 6750 N Andrews Avenue, suite 200, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2019-01-17 6750 N Andrews Avenue, suite 200, Fort Lauderdale, FL 33309 No data
AMENDMENT 2018-09-11 No data No data
AMENDMENT AND NAME CHANGE 2013-11-06 MVP PLUMBING, INC. No data

Court Cases

Title Case Number Docket Date Status
MVP PLUMBING, INC., etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2022-1219 2022-07-15 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
21-30980 SP

Parties

Name MVP PLUMBING, INC.
Role Appellant
Status Active
Representations BENJAMIN J. KORN
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations ANDREW A. LABBE, JESSICA C. CONNER, BRAD J. MITCHELL
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 2022-07-15
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 July 25, 2022.
Docket Date 2022-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Response to Appellant's Motion for Rehearing is noted. Appellee's request for an extension of time to file the answer brief is granted to and including sixty (60) days from the date of this Order. LOGUE, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-11-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s November 22, 2022, Notice of Filing, this Court’s Order dated September 30, 2022, is hereby vacated, and the appeal is reinstated. Appellee’s Motion to Dismiss is hereby denied.
Docket Date 2022-11-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRIAL COURT FINAL JUDGMENT
On Behalf Of MVP PLUMBING, INC.
Docket Date 2023-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2023-04-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellee’s Motion for Extension of Time to Comply with this Court’s October 26, 2022, Order is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO COMPLY WITH COURT ORDER
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-10-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant’s Motion for Rehearing and/or Clarification.
Docket Date 2022-10-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of MVP PLUMBING, INC.
Docket Date 2022-09-30
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ [Order Vacated 11/30/22] Upon consideration of Appellee's Motion to Dismiss, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-09-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MVP PLUMBING, INC.
Docket Date 2022-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MVP PLUMBING, INC.
Docket Date 2022-07-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of MVP PLUMBING, INC.
Docket Date 2022-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MVP PLUMBING, INC.
Docket Date 2022-09-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 11/30/22
MVP PLUMBING, INC. d/b/a TED'S PLUMBING a/a/o ARIEL DAVILA VS UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY 4D2021-3629 2021-12-29 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC019767MB

Parties

Name TED'S PLUMBING, LLC
Role Appellant
Status Active
Name MVP PLUMBING, INC.
Role Appellant
Status Active
Representations Benjamin Korn
Name Ariel Davila
Role Appellant
Status Active
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Noah S. Bender
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 22, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MVP Plumbing, Inc.
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MVP Plumbing, Inc.
Docket Date 2021-12-30
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 2021-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MVP Plumbing, Inc.
Docket Date 2021-12-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-10-10
Amendment 2018-09-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State