Search icon

DOWNRITE POOL & SPA, INC.

Company Details

Entity Name: DOWNRITE POOL & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Aug 2009 (15 years ago)
Document Number: P09000072748
FEI/EIN Number 27-1113367
Address: 7001 W 20 Ave, Unit-B, HIALEAH, FL 33014
Mail Address: 7001 W 20 Ave, Unit-B, HIALEAH, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO, BARBARA Agent 7001 W 20 Ave, Unit-B, HIALEAH, FL 33014

President

Name Role Address
CASTILLO, BARBARA President 7001 W 20 Ave, Unit-B, HIALEAH, FL 33014

Officer

Name Role Address
Pineda, Michael Officer 7001 W 20 Ave, Unit-B, HIALEAH, FL 33014
Castillo, Abraham Officer 7001 W 20 Ave, ste B hialeah, FL 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 7001 W 20 Ave, Unit-B, HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 2021-01-19 7001 W 20 Ave, Unit-B, HIALEAH, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 7001 W 20 Ave, Unit-B, HIALEAH, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2014-02-25 CASTILLO, BARBARA No data

Court Cases

Title Case Number Docket Date Status
REYNALDO VALLS VS DOWNRITE POOL & SPA, INC. 4D2022-2035 2022-07-28 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-020269

Parties

Name Reynaldo Valls
Role Appellant
Status Active
Representations Michael T. Gelety, Lee Friedland
Name DOWNRITE POOL & SPA, INC.
Role Appellee
Status Active
Representations Michael Garcia Petit
Name Hon. Jennifer Wigand Hilal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Reynaldo Valls
Docket Date 2022-11-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 14, 2022 joint stipulation of voluntary dismissal, this case is dismissed.
Docket Date 2022-11-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ Upon consideration of appellee’s October 14, 2022 motion to dismiss, it is 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 and the record-on-appeal have 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 and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-19
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Downrite Pool & Spa, Inc.
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s September 16, 2022 motion for extension of time found within the status report is granted. Appellant shall complete payment for the record within twenty (20) days from the date of this order.
Docket Date 2022-09-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND MOTION FOR EXTENSION OF TIME
On Behalf Of Reynaldo Valls
Docket Date 2022-09-09
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 September 1, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-09-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-08-31
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Downrite Pool & Spa, Inc.
Docket Date 2022-08-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ An Amended Notice of Cross-Appeal was filed in the lower tribunal on August 4, 2022. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2022-08-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2022-08-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Reynaldo Valls
Docket Date 2022-07-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Clerk - Broward
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-28
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 2022-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Reynaldo Valls

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-14

Date of last update: 25 Jan 2025

Sources: Florida Department of State