Search icon

JOE COLE PLUMBING, CORP.

Company Details

Entity Name: JOE COLE PLUMBING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2007 (18 years ago)
Date of dissolution: 28 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: P07000025548
FEI/EIN Number 640950972
Address: 10392 W STATE ROAD 84, 108, DAVIE, FL, 33324
Mail Address: 3491 SOUTHERN ORCHARD RD EAST, DAVIE, FL, 33328
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COLE JOSEPH L Agent 3491 SOUTHERN ORCHARD RD EAST, DAVIE, FL, 33328

President

Name Role Address
COLE JOSEPH L President 3491 SOUTHERN ORCHARD RD EAST, DAVIE, FL, 33328

Treasurer

Name Role Address
COLE JOSEPH L Treasurer 3491 SOUTHERN ORCHARD RD EAST, DAVIE, FL, 33328

Director

Name Role Address
COLE JOSEPH L Director 3491 SOUTHERN ORCHARD RD EAST, DAVIE, FL, 33328

Vice President

Name Role Address
FERRARA VINCENT Vice President 321 NW 2nd Ave, PEMBROKE PINE, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-15 10392 W STATE ROAD 84, 108, DAVIE, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
VINCENT FERRARA VS DINA MARIE SAPONARA-FERRARA and JOE COLE PLUMBING, CORP. 4D2019-3915 2019-12-23 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE14-007680 (42/93)

Parties

Name VINCENT FERRARA INC
Role Appellant
Status Active
Representations John Elias
Name DINA MARIE SAPONARA-FERRARA
Role Appellee
Status Active
Representations Johanna Saxton Shields
Name JOE COLE PLUMBING, CORP.
Role Appellee
Status Active
Name Hon. Peter Holden
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant’s May 26, 2020 amended motion to supplement the record is denied as moot, as the requested transcripts are already contained within the record on appeal.
Docket Date 2020-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of VINCENT FERRARA
Docket Date 2020-05-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of VINCENT FERRARA
Docket Date 2020-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VINCENT FERRARA
Docket Date 2020-05-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's May 14, 2020 motion to supplement the record 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, Paragraph 1.
Docket Date 2020-05-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VINCENT FERRARA
Docket Date 2020-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of VINCENT FERRARA
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 28, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 15, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's April 27, 2020 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 2020-04-28
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 VINCENT FERRARA
Docket Date 2020-04-27
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 VINCENT FERRARA
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s April 1, 2020 response, this court’s April 1, 2020 order to show cause is discharged; further,ORDERED that appellant's April 1, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 30, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-04-01
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 VINCENT FERRARA
Docket Date 2020-04-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of VINCENT FERRARA
Docket Date 2020-04-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**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 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 2020-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1611 PAGES (PAGES 1-1578)
On Behalf Of Clerk - Broward
Docket Date 2020-03-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VINCENT FERRARA
Docket Date 2020-02-24
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 11, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-02-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-01-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON HUSBAND'S EXCEPTIONS TO REPORT OF GENERAL MAGISTRATE DATED MAY 21, 2018
On Behalf Of VINCENT FERRARA
Docket Date 2020-01-06
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ Appellant has, for the second time, filed a copy of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. ORDERED that within ten (10) days from the date of this order, appellant shall submit a conformed copy of the underlying "order on husband's exceptions to report of general magistrate dated May 21, 2018" that was entered August 15, 2019. Once the final order is filed in this court, this case may proceed.
Docket Date 2019-12-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ UNDERLYING ORDERS
On Behalf Of VINCENT FERRARA
Docket Date 2019-12-24
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 2019-12-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINCENT FERRARA

Documents

Name Date
Voluntary Dissolution 2023-03-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State