Search icon

AAA WATER RESTORATION INC. - Florida Company Profile

Company Details

Entity Name: AAA WATER RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA WATER 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: 20 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000006710
FEI/EIN Number 900650040

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

Address: 3907 N. FEDERAL HWY # 303, POMPANO BEACH, FL, 33064
Mail Address: 3907 N. FEDERAL HWY # 303, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEKSEYEVA FLORA President 2601 NE 50th street, LIGHTHOUSE POINT, FL, 33064
Garber Michael Vice President 3907 N Federal hwy #303, Pompano Beach, FL, 33064
ALEKSEYEVA FLORA Agent 3907 N. FEDERAL HWY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-10 3907 N. FEDERAL HWY # 303, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2012-10-10 3907 N. FEDERAL HWY # 303, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-10 3907 N. FEDERAL HWY, #303, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
AAA WATER RESTORATION, INC. a/a/o TONY CANGE and MYRLENE SAINT AIME VS CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY 4D2017-1304 2017-05-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CA002118

Parties

Name TONY CAGE
Role Appellant
Status Active
Name AAA WATER RESTORATION INC.
Role Appellant
Status Active
Representations TRACY LEE KRAMER, Michael Biberman
Name MYRLENE SAINT AIME
Role Appellant
Status Active
Name CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Andrew Labbe, KELLY GRANDINETTI
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 28, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AAA WATER RESTORATION, INC.
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 9, 2017 agreed motion for extension of time is granted for ten (10) days only, and appellant shall serve the reply brief on or before September 3, 2017. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AAA WATER RESTORATION, INC.
Docket Date 2017-07-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the July 20, 2017 motion of Tracy L. Kramer, counsel for appellant, to withdraw as counsel is granted. Michael Biberman and the Insurance Litigation Group shall remain as counsel of record for appellant; further,ORDERED that appellants' July 20, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 24, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ a
On Behalf Of AAA WATER RESTORATION, INC.
Docket Date 2017-07-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AAA WATER RESTORATION, INC.
Docket Date 2017-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AAA WATER RESTORATION, INC.
Docket Date 2017-07-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Cypress Property & Casualty Insurance Company
Docket Date 2017-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cypress Property & Casualty Insurance Company
Docket Date 2017-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cypress Property & Casualty Insurance Company
Docket Date 2017-05-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of AAA WATER RESTORATION, INC.
Docket Date 2017-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF ELECTRONIC MAIL ADDRESS DESIGNATION
On Behalf Of Cypress Property & Casualty Insurance Company
Docket Date 2017-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AAA WATER RESTORATION, INC.
Docket Date 2017-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-04
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. 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 2017-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AAA WATER RESTORATION, INC.
Docket Date 2017-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-07
REINSTATEMENT 2012-10-10
Domestic Profit 2011-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State