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 |
Name | Role | Address |
---|---|---|
PYROVOLAKIS PETROS | Agent | 7901 HISPANOLA AVENUE, NORTH BAY VILLAGE, FL, 33141 |
Name | Role | Address |
---|---|---|
Pyrovolakis Petros | President | 7901 HISPANOLA AVE 1802, NORTH BAY VILLAGE, FL, 33141 |
Name | Role | Address |
---|---|---|
Kamvyselli Andromachi | Vice President | 7901 HISPANOLA AVE 1802, NORTH BAY VILLAGE, FL, 33141 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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