Search icon

DELIVER MY AC UNIT, INC.

Company Details

Entity Name: DELIVER MY AC UNIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2012 (13 years ago)
Date of dissolution: 14 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2014 (11 years ago)
Document Number: P12000053723
FEI/EIN Number 80-0825433
Address: 8731 Hill Pine Road, ORLANDO, FL, 32825, US
Mail Address: 8731 Hill Pine Road, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROBLES JONATTAN Agent 8731 Hill Pine Road, ORLANDO, FL, 32825

President

Name Role Address
ROBLES JONATTAN President 8731 Hill Pine Road, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 8731 Hill Pine Road, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2013-04-30 8731 Hill Pine Road, ORLANDO, FL 32825 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 8731 Hill Pine Road, ORLANDO, FL 32825 No data

Court Cases

Title Case Number Docket Date Status
JAMES A. ZALESKI VS NATIONWIDE INSURANCE COMPANY OF FLORIDA, JONATTAN ROBLES, CHRISTINE BUCCILLI, DELIVER MY AC UNIT, INC., ISRAEL MARQUEZ AND ANDY MARTINEZ 5D2021-0502 2021-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-009868-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-11141-O

Parties

Name James A. Zaleski
Role Appellant
Status Active
Representations Barry Rigby
Name Andy Martinez
Role Appellee
Status Active
Name NATIONWIDE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Marci L. Strauss, Robin Rothman, James Michael Shaw, Jr., Pete L. Demahy, Trevor Rhodes, Sara H. Cherkis, Steven G. Schwartz, Kenneth R. Drake
Name DELIVER MY AC UNIT, INC.
Role Appellee
Status Active
Name Israel Marquez
Role Appellee
Status Active
Name Jonattan Manuel Robles
Role Appellee
Status Active
Name Christine A. BuccilliI
Role Appellee
Status Active
Name Hon. Thomas W. Turner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIP
On Behalf Of James A. Zaleski
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 9/17
Docket Date 2021-09-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF DISMISSAL
On Behalf Of James A. Zaleski
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE NTC OF DISMISSAL BY 9/3
Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF DISMISSAL
On Behalf Of James A. Zaleski
Docket Date 2021-07-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Nadine Mitchell
Docket Date 2021-07-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2021-06-15
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-06-14
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of James A. Zaleski
Docket Date 2021-06-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-06-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Barry Rigby 0613770
On Behalf Of James A. Zaleski
Docket Date 2021-05-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISHMENT PERIOD EXTINGUISHED; PARTIES FILE MEDIATION FORMS W/IN 10 DYS...
Docket Date 2021-05-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of Nationwide Insurance Company of Florida
Docket Date 2021-05-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/31 ORDER W/ FINAL JUDGMENT ATTACHED
On Behalf Of James A. Zaleski
Docket Date 2021-03-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 5/14; 3/11 OTSC IS DISCHARGED
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER AND MOT TO RELINQUISH JURISDICTION
On Behalf Of James A. Zaleski
Docket Date 2021-03-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS WHY APPEAL SHOULD NOT BE DISMISSED; DISCHARGED PER 3/31 ORDER
Docket Date 2021-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of James A. Zaleski
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationwide Insurance Company of Florida
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/18/21
On Behalf Of James A. Zaleski
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JAMES A. ZALESKI VS JONATTAN ROBLES, DELIVER MY AC UNIT, INC., CHRISTINE A. BUCCILLI, ISRAEL MARQUEZ AND ANDY MARTINEZ 5D2020-0091 2020-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-11141

Parties

Name James A. Zaleski
Role Appellant
Status Active
Representations Barry Rigby
Name Israel Marquez
Role Appellee
Status Active
Name DELIVER MY AC UNIT, INC.
Role Appellee
Status Active
Representations Trevor Rhodes, James Michael Shaw, Jr., Marci L. Strauss, Sarah Lahlou-Amine, Sara H. Cherkis, Steven G. Schwartz
Name Christine A. BuccilliI
Role Appellee
Status Active
Name Jonattan Manuel Robles
Role Appellee
Status Active
Name Andy Martinez
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-05-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2021-04-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of James A. Zaleski
Docket Date 2021-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-04-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2021-03-31
Type Response
Subtype Response
Description RESPONSE ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of James A. Zaleski
Docket Date 2021-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2021-03-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE/REPLY IN SUPPORT OF APPELLEE'S NOTICE OF CLARIFICATION
On Behalf Of James A. Zaleski
Docket Date 2021-03-25
Type Notice
Subtype Notice
Description Notice ~ OF CLARIFICATION FROM ORAL ARGUMENT ON MARCH 25, 2021
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2021-03-02
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 1/25 ORDER
On Behalf Of James A. Zaleski
Docket Date 2021-01-26
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 1/25 ORDER
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2021-01-25
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-01-25
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED
On Behalf Of James A. Zaleski
Docket Date 2020-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James A. Zaleski
Docket Date 2020-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/6 ORDER
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 10/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-08-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of James A. Zaleski
Docket Date 2020-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2020-08-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ FOR CLARIFICATION OF 8/4 ORDER AND MOT EOT TO FILE AMENDED IB
On Behalf Of James A. Zaleski
Docket Date 2020-08-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 7/16 MOTION TO DETERMINE JURISDICTION TREATED AS A MOTION TO DISMISS AND GRANTED; APPEAL DISMISSED AS TO LT'S 12/21/16 ORDER GRANTING BUCCILLI'S MOTION FOR SUMMARY JUDGMENT; APPEAL TO PROCEED AS TO LT'S ORDER & FINAL JUDGMENT AWARDING ATTY FEES ND COSTS; 5/18 INIT BRF STRICKEN; AMENDED INITIAL BRIEF BY 8/24; ANSWER BRIEF BY 9/23; 7/28 REPLY ACCEPTED
Docket Date 2020-07-28
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE IN OPPOSITION TO MOTION TO DETERMINE JURISDICTION
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO REPLY TO RESPONSE IN OPPOSITION TO MOTION TO DETERMINE JURISDICTION; GRANTED PER 8/4 ORDER
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-07-23
Type Response
Subtype Response
Description RESPONSE ~ PER 7/17 ORDER
On Behalf Of James A. Zaleski
Docket Date 2020-07-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2020-07-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE JURISDICTION
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/17
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of James A. Zaleski
Docket Date 2020-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/18
Docket Date 2020-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 447 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of James A. Zaleski
Docket Date 2020-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/4
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/4
Docket Date 2020-04-01
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 James A. Zaleski
Docket Date 2020-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 3864 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BARRY RIGBY 0613770
On Behalf Of James A. Zaleski
Docket Date 2020-01-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D19-1451
On Behalf Of James A. Zaleski
Docket Date 2020-01-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-01-17
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-01-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SARAH LAHLOU-AMINE 022709
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-01-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SARA H. CHERKIS 674680
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deliver my AC Unit, Inc.
Docket Date 2020-01-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James A. Zaleski
Docket Date 2020-05-11
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 James A. Zaleski

Documents

Name Date
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State