Search icon

IN-DEPTH RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: IN-DEPTH RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN-DEPTH RESTORATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000074905
FEI/EIN Number 270886893

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13450 S.W. 134 Avenue, Building B, MIAMI, FL, 33186, US
Mail Address: 13450 S.W. 134 Avenue, Building B, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA WILLARD P President 13450 S.W. 134 Avenue, MIAMI, FL, 33186
Silva Debbie Vice President 13450 S.W. 134 Avenue, MIAMI, FL, 33186
SILVA DEBBIE Agent 13450 S.W. 134 Avenue, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155683 RAINBOW INTERNATIONAL RESTORATION & CLEANING OF PINECREST EXPIRED 2009-09-16 2014-12-31 - 14361 SW 159 TERRACE, MIAMI, FL, 33177
G09000153682 RAINBOW INTERNATIONAL RESTORATION & CLEANING EXPIRED 2009-09-09 2014-12-31 - 14361 SW 159 TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 SILVA, DEBBIE -
CHANGE OF MAILING ADDRESS 2015-04-28 13450 S.W. 134 Avenue, Building B, Unit 4, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 13450 S.W. 134 Avenue, Building B, Unit 4, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 13450 S.W. 134 Avenue, Building B, Unit 4, MIAMI, FL 33186 -

Court Cases

Title Case Number Docket Date Status
ALEXIS DE JESUS MORAN, VS IN-DEPTH RESTORATION, INC., et al., 3D2022-0210 2022-02-02 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-2782 CC

Parties

Name ALEXIS DE JESUS MORAN
Role Appellant
Status Active
Representations JAMIE H. ZIDELL
Name WILLARD SILVA
Role Appellee
Status Active
Name DEBBIE SILVA
Role Appellee
Status Active
Name IN-DEPTH RESTORATION, INC.
Role Appellee
Status Active
Representations CHRIS KLEPPIN
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEXIS DE JESUS MORAN
Docket Date 2023-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-12-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Motion for Court to Take Judicial Notice is denied. Appellant’s Appendix to the Reply Brief, filed on November 9, 2022, is stricken. Appellant’s Amended Reply Brief, filed on November 29, 2022, is also stricken. Appellant may file an amended reply brief within seven (7) days from the date of this Order, based only on the record below that does not include matters contained in Appellant’s Appendix to the Reply Brief. Counsel for the parties are cautioned that personal attacks on opposing counsel in submitted briefs are highly disfavored, counter-productive, and may lead to sanctions on a party, and a party’s counsel. LOGUE, SCALES and HENDON, JJ., concur.
Docket Date 2022-12-02
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ SECOND AMENDED REPLY BRIEF OF APPELLANT
On Behalf Of ALEXIS DE JESUS MORAN
Docket Date 2022-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FORJUDICIAL NOTICE AND MOTION TO STRIKE PERSONALATTACKS IN AMENDED REPLY AND REPLY APPENDIXMATERIALS THAT ARE NOT CONTAINED IN THE RECORD ONAPPEAL
On Behalf Of IN-DEPTH RESTORATION, INC.
Docket Date 2022-11-29
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ AMENDED REPLY BRIEF OF APPELLANT
On Behalf Of ALEXIS DE JESUS MORAN
Docket Date 2022-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR COURT TO TAKE JUDICIAL NOTICE PURSUANT TO FLA. STAT. ANN § 90.202(6) OF THE MATTERS SUBMITTED IN THE REPLY APPENDIX
On Behalf Of ALEXIS DE JESUS MORAN
Docket Date 2022-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of the Motion to expand the length of the reply brief and Response thereto, Appellant’s Motion is denied, and the Reply Brief filed on November 9, 2022, is stricken. Within fifteen (15) days from the date of this Order, Appellant may file an amended reply brief that complies with the requirements of Florida Rule of Appellate Procedure 9.210(a)(2). The parties are reminded that page limits do not apply to computer-generated briefs, such as the briefs filed in this appeal. Rather, the briefs must comply with the word count limits established by the Florida Rules of Appellate Procedure. Accordingly, Appellant's reply brief shall not exceed four thousand (4,000) words. See Fla. R. App. P. 9.210(a)(2) ("Computer-generated briefs shall not exceed the word count limits of this subdivision. Handwritten or typewritten briefs shall not exceed the page limits of this subdivision.").
Docket Date 2022-11-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO STRIKE
On Behalf Of ALEXIS DE JESUS MORAN
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR EXCESSPAGES FOR REPLY BRIEF AND MOTION TO STRIKE PERSONALATTACKS AND REPLY APPENDIX MATERIALS THAT ARE NOTCONTAINED IN THE RECORD ON APPEAL
On Behalf Of IN-DEPTH RESTORATION, INC.
Docket Date 2022-11-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant’s Motion to Exceed Reply Brief Page Limit by eight (8) Pages.
Docket Date 2022-11-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX FOR APPELLANT'S REPLY BRIEF
On Behalf Of ALEXIS DE JESUS MORAN
Docket Date 2022-11-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEXIS DE JESUS MORAN
Docket Date 2022-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO EXCEED REPLY BRIEF PAGE LIMIT BY 8 PAGES
On Behalf Of ALEXIS DE JESUS MORAN
Docket Date 2022-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ALEXIS DE JESUS MORAN
Docket Date 2022-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEXIS DE JESUS MORAN
Docket Date 2022-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IN-DEPTH RESTORATION, INC.
Docket Date 2022-08-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Joint Stipulation for Substitution of Counsel filed on August 11, 2022, is recognized by the Court.
Docket Date 2022-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of IN-DEPTH RESTORATION, INC.
Docket Date 2022-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION OF SUBSTITUTION OF COUNSEL
On Behalf Of IN-DEPTH RESTORATION, INC.
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 10/11/2022
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IN-DEPTH RESTORATION, INC.
Docket Date 2022-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IN-DEPTH RESTORATION, INC.
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/12/2022
Docket Date 2022-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Unopposed Motion to Supplement the Record onAppeal, filed on April 5, 2022, is granted, and the record on appeal issupplemented to include the transcript that is attached to said Motion.
Docket Date 2022-04-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALEXIS DE JESUS MORAN
Docket Date 2022-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/13/22
Docket Date 2022-04-05
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 ALEXIS DE JESUS MORAN
Docket Date 2022-03-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE
On Behalf Of IN-DEPTH RESTORATION, INC.
Docket Date 2022-03-28
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-02
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 February 12, 2022.
Docket Date 2022-02-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALEXIS DE JESUS MORAN
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of IN-DEPTH RESTORATION, INC.
Docket Date 2022-02-02
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.

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State