Search icon

DMA ROOFING CORPORATION

Company Details

Entity Name: DMA ROOFING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: P13000026229
FEI/EIN Number 46-2337901
Address: 1257 SW 1ST WAY, #1259, DEERFIELD BEACH, FL, 33441, US
Mail Address: 440 S. Federal Highway, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS TAMRA Agent 440 S. Federal Highway,, Deerfield Beach, FL, 33441

President

Name Role Address
Davis Tamra President 440 S. Federal Highway, Deerfield Beach, FL, 33441

Vice President

Name Role Address
Davis Jamie L Vice President 440 S. Federal Highway, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 1257 SW 1ST WAY, #1259, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 440 S. Federal Highway,, Suite 202A, Deerfield Beach, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-03 1257 SW 1ST WAY, #1259, DEERFIELD BEACH, FL 33441 No data
AMENDMENT 2017-10-24 No data No data
AMENDMENT 2017-10-06 No data No data
AMENDMENT 2014-07-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000026658 TERMINATED 1000000941349 BROWARD 2023-01-13 2033-01-18 $ 954.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
GEORGE BOTELHO and INNA BOTELHO, Appellant(s) v. DMA ROOFING CORPORATION, et al., Appellee(s). 4D2024-1935 2024-07-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA008608

Parties

Name George Botelho
Role Appellant
Status Active
Representations Matthew B. Devisse, Edmond E Koester
Name Inna Botelho
Role Appellant
Status Active
Name DMA ROOFING CORPORATION
Role Appellee
Status Active
Name Jamie L. Davis
Role Appellee
Status Active
Name Tamra Davis
Role Appellee
Status Active
Name S&M FAM ENTERPRISE LLC
Role Appellee
Status Active
Name Custom Architectural Roofing, Inc.
Role Appellee
Status Active
Name Lensin Contracting Inc.
Role Appellee
Status Active
Representations Jared Blake Namm, Aldo Giuseppe Bartolone, Jr.
Name MH 1887, Inc.
Role Appellee
Status Active
Representations Christina Maria Flores, Joseph Alan Sacher, Craig Louis Jacobson
Name Mary Beth Roman
Role Appellee
Status Active
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Vermont Slate Company, LLC
Role Appellee
Status Active
Representations Helbert Antonio Canales-Rojas

Docket Entries

Docket Date 2024-10-19
Type Response
Subtype Response
Description Appellee's Opposition to Appellants' Motion to Relinquish Jurisdiction and/or Motion for Ex tension of Time to File Initial Brief
On Behalf Of MH 1887, Inc.
Docket Date 2024-11-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of George Botelho
Docket Date 2024-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Appellants', George Botelho And Inna Botelho, Motion For Leave To File Reply To Appellees' Opposition To Motion To Relinquish Jurisdiction And/Or Motion For Extension Of Time To File Initial Brief
Docket Date 2024-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-8089
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 26, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 10, 2025. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of George Botelho
Docket Date 2024-10-29
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that appellants' October 24, 2024 motion for leave to file a reply is denied. Further, ORDERED that, upon consideration of appellee's October 18, 2024 response, appellants' October 4, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to address the motion for reconsideration. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2024-10-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellants', George Botelho and Inna Botelho, Motion To Relinquish Jurisdiction and/or Motion for Extension of Time to File Initial Brief
Docket Date 2024-08-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of George Botelho
View View File
GEORGE BOTELHO and INNA BOTELHO, Appellant(s) v. S&M FAM ENTERPRISE, LLC, et al., Appellee(s). 4D2023-0623 2023-03-09 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
502021CA008608

Parties

Name DMA ROOFING CORPORATION
Role Appellant
Status Active
Representations Anthony Sin Hang Wong
Name Jamie L. Davis
Role Appellee
Status Active
Name S&M FAM ENTERPRISE LLC
Role Appellee
Status Active
Name Tamra Davis
Role Appellee
Status Active
Name Custom Architectural Roofing, Inc.
Role Appellee
Status Active
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Inna Botelho
Role Appellant
Status Active
Name George Botelho
Role Appellant
Status Active
Representations Kimberly Michelle Gracia Jones, Seth Victor Alhadeff, Paul Marcel Crochet, Andrew Edward Polenberg, Matthew B. Devisse, Aldo Giuseppe Bartolone, Jr., Edmond E Koester, Jared Blake Namm, Christina Flores, Kristina Lynn Marsh, D. Bryan Hill, Jr.

Docket Entries

Docket Date 2024-01-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of George Botelho
View View File
Docket Date 2024-01-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that, upon consideration of appellees' December 11, 2023 response, the December 1, 2023 motion to relinquish jurisdiction is denied. Further, ORDERED that the December 1, 2023 motion for substitution of parties filed on behalf of the appellant is granted, and George Botelho and Inna Botelho are substituted for DMA Roofing Corporation as the appellants in the above styled case. Further, ORDERED that the December 1, 2023 motion of Wood, Smith, Henning & Berman LLP, counsel for DMA Roofing Corporation, to withdraw as counsel is granted, and Coleman, Yovanovich & Joester, P.A. is substituted for the law firm of Wood, Smith, Henning & Berman LLP as counsel for appellants George Botelho and Inna Botelho in the above-styled cause. Further, ORDERED that, upon consideration of appellees' December 22, 2023 response, appellants' December 12, 2023 motion for extension of time is granted, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2023-03-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2024-06-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-24
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of George Botelho
View View File
Docket Date 2024-01-03
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR SUBSTITUTION OF PARTIES AND MOTION FOR WITHDRAWAL
Docket Date 2023-12-27
Type Order
Subtype Order to File Response
Description ORDERED that George Botelho and Inna Botelho are directed to respond, within ten (10) days from the date of this order, to Appellant's December 1, 2023 motion for substitution of parties and motion for withdrawal.
View View File
Docket Date 2023-12-22
Type Response
Subtype Response
Description Appellees' Response in Opposition to Motion for Extension to File Reply or to Stay Proceedings
Docket Date 2023-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-11
Type Response
Subtype Response
Description Response in Opposition to Assignees' Motion to Relinquish Jurisdiction
On Behalf Of George Botelho
Docket Date 2023-12-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
Docket Date 2023-12-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2023-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief (as to Third Party Defendants Manry & Heston and Mary Beth Roman)
View View File
Docket Date 2023-10-02
Type Order
Subtype Order on Agreed Extension of Time
Description 25 Days to 11/10/2023
Docket Date 2023-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief (as to Appellees Manry & Heston, Inc. and Mary Beth Roman)
On Behalf Of George Botelho
Docket Date 2023-08-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/16/2023
Docket Date 2023-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief (as to Appellees Manry & Heston, Inc. and Mary Beth Roman)
On Behalf Of George Botelho
Docket Date 2023-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of George Botelho
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DMA Roofing Corporation
Docket Date 2023-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 39 DAYS TO 8/15/23
Docket Date 2023-06-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 30, 2023 amended notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of DMA Roofing Corporation
Docket Date 2023-05-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 51 DAYS TO 07/07/2023
Docket Date 2023-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of George Botelho
Docket Date 2023-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,921 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of DMA Roofing Corporation
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DMA Roofing Corporation
Docket Date 2023-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
Amendment 2017-10-24
Amendment 2017-10-06
ANNUAL REPORT 2017-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State