Search icon

YO ROOFING AND ASSOCIATES, INC.

Company Details

Entity Name: YO ROOFING AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000102038
FEI/EIN Number 46-0744871
Address: 5411 SW 25 COURT, PEMBROKE PARK, FL, 33023, US
Mail Address: 5411 SW 25 COURT, PEMBROKE PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOTT JAMES R Agent 5411 SW 25 COURT, PEMBROKE PARK, FL, 33023

President

Name Role Address
MOTT JAMES R President 2021 N 52 AVENUE, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
MOTT JAMES R Secretary 2021 N 52 AVENUE, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
MOTT JAMES R Treasurer 2021 N 52 AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-03-15 5411 SW 25 COURT, PEMBROKE PARK, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-11 5411 SW 25 COURT, PEMBROKE PARK, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-11 5411 SW 25 COURT, PEMBROKE PARK, FL 33023 No data
NAME CHANGE AMENDMENT 2012-07-11 YO ROOFING AND ASSOCIATES, INC. No data

Court Cases

Title Case Number Docket Date Status
DAYANA ST VIL LOPEZ VS YO ROOFING AND ASSOCIATES INC and SCOTT ALLEN VOORHEES 4D2017-2075 2017-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15 021706 (09)

Parties

Name DAYANA ST VIL LOPEZ
Role Appellant
Status Active
Representations JOHN PHILLIP FISCHER, Jordan Redavid
Name SCOTT ALLEN VOORHEES
Role Appellee
Status Active
Name YO ROOFING AND ASSOCIATES, INC.
Role Appellee
Status Active
Representations JAMES K. CLARK, MARC S BUSCHMAN
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-20
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellant's January 26, 2018 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-06-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-05-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-04-30
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2018-04-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ The transcript of the trial is not part of the record on appeal. It is ORDERED sua sponte that the clerk shall supplement the record on appeal, within ten (10) days, with the transcript which was filed in the trial court. The appellant shall supervise the preparation of the supplemental record to assure its prompt filing in this court.
Docket Date 2018-04-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 235 PAGES
Docket Date 2018-04-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 22, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAYANA ST VIL LOPEZ
Docket Date 2018-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAYANA ST VIL LOPEZ
Docket Date 2018-02-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's (Yo Roofing and Associates Inc.) February 26, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2018-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YO ROOFING AND ASSOCIATES INC
Docket Date 2018-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of YO ROOFING AND ASSOCIATES INC
Docket Date 2018-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's January 25, 2018 response, it is ORDERED that appellees' January 22, 2018 "motion for extension of time to respond to appellant's brief" is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2018-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAYANA ST VIL LOPEZ
Docket Date 2018-01-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of DAYANA ST VIL LOPEZ
Docket Date 2018-01-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ (338 PAGES) **CONFIDENTIAL**
Docket Date 2018-01-22
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 YO ROOFING AND ASSOCIATES INC
Docket Date 2018-01-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Broward
Docket Date 2017-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/22/18
On Behalf Of YO ROOFING AND ASSOCIATES INC
Docket Date 2017-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 12/18/17**
On Behalf Of DAYANA ST VIL LOPEZ
Docket Date 2017-12-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's November 27, 2017 motion to supplement the record is granted, and the record is supplemented to include the transcript of the hearing on March 23, 2017. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAYANA ST VIL LOPEZ
Docket Date 2017-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAYANA ST VIL LOPEZ
Docket Date 2017-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 547 PAGES
Docket Date 2017-10-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including October 20, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-10-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including October 11, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-09-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2017-08-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's July 21, 2017 jurisdictional brief, it is ORDERED that the above-styled appeal shall proceed as to the final judgment entered on July 18, 2017.
Docket Date 2017-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **SECOND*** (CERTIFIED)
Docket Date 2017-07-21
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of DAYANA ST VIL LOPEZ
Docket Date 2017-07-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ***SECOND***
On Behalf Of DAYANA ST VIL LOPEZ
Docket Date 2017-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **CERTIFIED COPY**
Docket Date 2017-07-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this appeal may proceed, as the appellant has only attached a verdict form and there is a pending motion for entry of judgment in the trial court. Fla. R. App. P. 9.020(i) ("An order is rendered when a signed, written order is filed with the clerk of the lower tribunal."); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-07-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DAYANA ST VIL LOPEZ
Docket Date 2017-07-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2017-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAYANA ST VIL LOPEZ
Docket Date 2017-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-09-11
Name Change 2012-07-11
ANNUAL REPORT 2012-01-12
Domestic Profit 2010-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State