Search icon

STATE 2 STATE RESTORATION INC

Company Details

Entity Name: STATE 2 STATE RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2013 (12 years ago)
Document Number: P13000019864
FEI/EIN Number 46-2173143
Mail Address: 7901 HISPANOLA AVENUE, NORTH BAY VILLAGE, FL, 33141, US
Address: 14715 N MIAMI AVE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PYROVOLAKIS PETROS Agent 7901 HISPANOLA AVENUE, NORTH BAY VILLAGE, FL, 33141

President

Name Role Address
Pyrovolakis Petros President 7901 HISPANOLA AVE 1802, NORTH BAY VILLAGE, FL, 33141

Vice President

Name Role Address
Kamvyselli Andromachi Vice President 7901 HISPANOLA AVE 1802, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 14715 N MIAMI AVE, MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2024-07-31 14715 N MIAMI AVE, MIAMI, FL 33168 No data
REGISTERED AGENT NAME CHANGED 2019-01-14 PYROVOLAKIS, PETROS No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-06 7901 HISPANOLA AVENUE, # 1802, NORTH BAY VILLAGE, FL 33141 No data

Court Cases

Title Case Number Docket Date Status
DANIEL ZEVALLOS, MARIA DEL ROSARIO VELLEJO BORDO, and STATE 2 STATE RESTORATION INC., Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 4D2022-2992 2022-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA004140

Parties

Name STATE 2 STATE RESTORATION INC
Role Appellant
Status Active
Name Daniel Zevallos
Role Appellant
Status Active
Representations John S. Bernstein
Name Maria Del Rosario Vallejo Bordo
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Adam M. Miller, Richard Leo Barry, Nancy Irene Stein-McCarthy
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 9, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 10, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-03-09
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 Citizens Property Insurance Corporation
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 20, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 10, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-02-20
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 Citizens Property Insurance Corporation
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-02-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's February 17, 2023 motion for extension and notice of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***STRICKEN***
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Zevallos
Docket Date 2022-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1874 pages
On Behalf Of Clerk - Palm Beach
Docket Date 2022-11-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel Zevallos
Docket Date 2022-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2023-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Zevallos
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Daniel Zevallos
Docket Date 2023-05-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/25/23
Docket Date 2023-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-11-04
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Zevallos
STATE 2 STATE RESTORATION, INC. a/a/o AIDA EVERETTE VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2021-0622 2021-01-28 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20040

County Court for the Seventeenth Judicial Circuit, Broward County
COCE17-009140

Parties

Name STATE 2 STATE RESTORATION INC
Role Appellant
Status Active
Representations Chad A. Barr
Name Aida Everette
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Scott M. Rosso, Kathryn L. Ender, Earleen Herod Cote, Ivan Lys-Dobradin, Roger A. Alvarez, Keoki Michael Baron
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 23, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant’s March 12, 2021 “status report and request for updated briefing schedule” is determined to be moot.
Docket Date 2021-03-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of State 2 State Restoration, Inc.
Docket Date 2021-03-12
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ STATUS REPORT AND REQUEST FOR UPDATED BRIEFING SCHEDULE
On Behalf Of State 2 State Restoration, Inc.
Docket Date 2021-03-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of appellant’s motion for rehearing pending in the trial court.
Docket Date 2021-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State 2 State Restoration, Inc.
Docket Date 2021-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ This court notes that a motion for rehearing is pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-02-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-02-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ABATEMENT PENDING RULING ON PLAINTIFF'S MOTION FOR REHEARING
On Behalf Of State 2 State Restoration, Inc.
Docket Date 2021-01-29
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State 2 State Restoration, Inc.
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State