Search icon

ALL INSURANCE RESTORATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL INSURANCE RESTORATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL INSURANCE RESTORATION SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2011 (14 years ago)
Document Number: P11000088530
FEI/EIN Number 900757288

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

Address: 13727 SW 152ND ST #296, MIAMI, FL, 33177, US
Mail Address: 13727 SW 152ND ST. #296, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The VRM Holdings Trust Manager 13040 SW 123 Ave, MIAMI, FL, 33186
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077066 AIRS EXPIRED 2017-07-18 2022-12-31 - 13727 SW 152ND ST, NO. 296, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2015-09-11 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 13727 SW 152ND ST #296, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2012-11-30 13727 SW 152ND ST #296, MIAMI, FL 33177 -

Court Cases

Title Case Number Docket Date Status
Citizens Property Insurance Corporation, Appellant(s), v. All Insurance Restoration Services, Inc., etc., Appellee(s). 3D2024-1364 2024-08-01 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-856-CC-26

Parties

Name Citizens Property Insurance Corporation
Role Appellant
Status Active
Representations Lara Judith Edelstein, Andrew Peeler
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellee
Status Active
Representations Jasiel Tabares, Lazaro Vazquez, Anthony Accetta, Joseph A. Garcia
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-45 days to 01/02/2025
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record, filed on October 29, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcript as stated in said Motion.
View View File
Docket Date 2024-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement Record
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-10-17
Type Order
Subtype Order
Description Following review of Appellant's Status Report filed on October 14, 2024, this Court resumes jurisdiction.
View View File
Docket Date 2024-10-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Temporary Relinquishment Period and Request for Extension of Time to File Initial Brief is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order. The counsel for the appellant shall file a status report within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Temporary Relinquishment Period and Request for Extension of Time to File Initial Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-08-05
Type Motions Other
Subtype Motion for Clarification of Order
Description Appellant's Unopposed Motion for Clarification of Order
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-08-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12039270
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Filing Fee
Description 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 August 2, 2024.
View View File
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1364.
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-45 days to 02/17/2025
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description CORRECTED ORDER Following review of Appellant's Unopposed Motion for Clarification, Appellant's Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2024-08-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2024-08-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant's Unopposed Motion To Relinquish Jurisdiction
On Behalf Of Citizens Property Insurance Corporation
View View File
ALL INSURANCE RESTORATION SERVICES, INC., EVELIO NEGREIRA GARCIA, EMERALDA FARRADA GIRALDO, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 2D2024-0489 2024-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-004930

Parties

Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations Erin Michelle Berger, Melissa A. Giasi, Carlos Octavio Fernandez
Name EVELIO NEGREIRA GARCIA
Role Appellant
Status Active
Name EMERALDA FARRADA GIRALDO
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations David J. Tong, Kristi Bergemann Rothell
Name HON. ALISSA ELLISON
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-14
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellant's motion for extension of time to file initial brief is denied as moot.
View View File
Docket Date 2024-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 08/07/2024
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 DAYS - IB DUE ON 07/05/24
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ ELLISON - 509 PAGES - REDACTED
Docket Date 2024-03-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALL INSURANCE RESTORATION SERVICES, INC., A/A/O LEANDRO ALVAREZ ROJAS, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 2D2023-1969 2023-09-14 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-019839

Parties

Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations Lisa S. Gonzalez, Melissa A. Giasi, Erin Michelle Berger
Name A/A/O LEANDRO ALVAREZ ROJAS
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations Jonathan Osarumensa Aihie, Kristi Bergemann Rothell
Name HON. MATTHEW SMITH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-03
Type Order
Subtype Order on Motion To Abate
Description Appellant's motion to abate appeal or for an extension of time is denied. Appellant shall serve the initial brief within ten days of the date of this order or this appeal will be dismissed.
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE APPEAL OR FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-03-28
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2024-03-25
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Appellant on March 18, 2024,is stricken. The extension agreed upon exceeds the aggregate time periods outlined inthe final paragraph of this court's Administrative Order 2013-1.
Docket Date 2024-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 14 days from the date of this order.
Docket Date 2024-02-23
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order.
Docket Date 2024-01-08
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 DAYS - IB DUE ON 01/08/24
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - 744 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-06-26
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to serve the initial brief as directed by this court's May 3, 2024, order. NORTHCUTT, SILBERMAN, and KELLY, JJ., Concur.
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
ALL INSURANCE RESTORATION SERVICES, INC., A/A/O ISABEL CANALES VS SECURITY FIRST INSURANCE COMPANY 2D2022-3011 2022-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-010835

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-021691

Parties

Name A/A/O ISABEL CANALES
Role Appellant
Status Active
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations MELISSA A. GIASI, ESQ., MICHAEL PATRICK, ESQ., CORTNEY G. CRISWELL, ESQ., NICHOLAS J. ROEFARO, ESQ., ERIN M. BERGER, ESQ.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations MARK D. TINKER, ESQ., ELIZABETH A. BUCHWALTER, ESQ., CARLOS O. FERNANDEZ, ESQ.

Docket Entries

Docket Date 2023-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s motion to abate is granted as follows. This appeal will be held inabeyance for fourteen days. Within fourteen days of the date of this order, Appellantshall file either a voluntary dismissal, the initial brief, or a status report, whichever isappropriate.
Docket Date 2023-02-06
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-03-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-08
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 15 days from the date of this order.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF - 30 - IB DUE 02/05/2023
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 990 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF//45 - IB DUE 1/6/23
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
ALL INSURANCE RESTORATION SERVICES, INC., A/A/O KELLYS PRIETO, VS HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, 3D2022-0959 2022-06-06 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-13081 SP

Parties

Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations CHRISTOPHER F. ZACARIAS
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations AARON E. AMES, Daniel M. Schwarz, Kara Rockenbach Link
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/15/2022
Docket Date 2022-08-15
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/16/2022
Docket Date 2022-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/17/2022
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-08-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Agreed Motion to Supplement the Record on Appeal, filed on August 30, 2022, is granted, and the record on appeal is supplemented to include the document and transcript that are attached to said Motion.
Docket Date 2022-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-06-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-06-06
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 2024-04-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-31
AMENDED ANNUAL REPORT 2020-10-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
AMENDED ANNUAL REPORT 2016-09-20

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207000.00
Total Face Value Of Loan:
207000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207000.00
Total Face Value Of Loan:
207000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207000
Current Approval Amount:
207000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209977.4
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207000
Current Approval Amount:
207000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208945.23

Date of last update: 01 Jun 2025

Sources: Florida Department of State