BONDED ROOFING SERVICES INC. - Florida Company Profile

Entity Name: | BONDED ROOFING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2024 (a year ago) |
Document Number: | P09000055066 |
FEI/EIN Number | 800154614 |
Address: | 1903A W McNab Road, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1903A W McNab Road, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
City: | Pompano Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOCH BLAKE A | President | 1903A W McNab Road, POMANO BEACH, FL, 33069 |
KOCH BLAKE | Director | 1903A W McNab Road, POMANO BEACH, FL, 33069 |
KOCH BLAKE | Agent | 1903A W McNab Rd., Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 1903A W McNab Rd., Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | KOCH, BLAKE | - |
CHANGE OF MAILING ADDRESS | 2014-06-20 | 1903A W McNab Road, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-20 | 1903A W McNab Road, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-03-18 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bonded Roofing Services, Inc., Appellant(s) v. Diana L. Atkinson, Appellee(s). | 1D2023-2939 | 2023-11-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BONDED ROOFING SERVICES INC. |
Role | Appellant |
Status | Active |
Name | Diana L. Atkinson |
Role | Appellee |
Status | Active |
Representations | Wesley Garland Hatcher, Jr. |
Name | Hon. William Scott Henry |
Role | Judge/Judicial Officer |
Status | Active |
Name | Bay Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-02-21 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-01-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion - Motion to Appear Pro Se |
View | View File |
Docket Date | 2024-01-19 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
View | View File |
Docket Date | 2024-01-18 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause/to secure counsel |
View | View File |
Docket Date | 2024-01-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
View | View File |
Docket Date | 2024-01-11 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 54 pages |
View | View File |
Docket Date | 2023-12-28 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-12-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
View | View File |
Docket Date | 2023-12-07 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing/amended/order appealed attached |
View | View File |
Docket Date | 2023-12-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing/order appealed attach |
View | View File |
Docket Date | 2023-11-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-11-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
View | View File |
Docket Date | 2024-01-03 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Bay Clerk |
View | View File |
Docket Date | 2023-11-16 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | file order being appealed |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 16 008761 |
Parties
Name | CHRISTINA WILLIS |
Role | Appellant |
Status | Active |
Name | CRAIG VANDERLAAN |
Role | Appellee |
Status | Active |
Name | FLOREN LLC |
Role | Appellee |
Status | Active |
Name | ARTURO CESAR CHARRO |
Role | Appellee |
Status | Active |
Name | EXCLUSIVE PROPERTY MANAGEMENT CORP |
Role | Appellee |
Status | Active |
Name | CAROLYN WILLIS |
Role | Appellee |
Status | Active |
Name | MAXIMO INTERNATIONAL INVESTMENTS LLC |
Role | Appellee |
Status | Active |
Name | FREDDIE LEE MCINTURFF |
Role | Appellee |
Status | Active |
Name | BONDED SERVICES INC. |
Role | Appellee |
Status | Active |
Representations | Daniel Te Young |
Name | OLSAK GROUP, LLC |
Role | Appellee |
Status | Active |
Name | WENDY MCINTURFF |
Role | Appellee |
Status | Active |
Name | JHON MARIO ZULUAGA |
Role | Appellee |
Status | Active |
Name | ARDENT VENTURES LLC |
Role | Appellee |
Status | Active |
Name | BONDED ROOFING SERVICES INC. |
Role | Appellee |
Status | Active |
Name | MARCELO ARIEL ROVASIO |
Role | Appellee |
Status | Active |
Name | BARBARA A MCCARTHY (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-10-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2017-09-25 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ 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 the 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 | 2017-08-01 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | **DNU** LT Certificate of Indigency |
Docket Date | 2017-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-07-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 | 2017-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHRISTINA WILLIS |
Docket Date | 2017-07-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-27 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-09-14 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State