Search icon

RESTORATION MANAGEMENT 2013, INC

Company Details

Entity Name: RESTORATION MANAGEMENT 2013, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2013 (12 years ago)
Date of dissolution: 05 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2024 (8 months ago)
Document Number: P13000048374
FEI/EIN Number 46-2932415
Address: 7241 CATALINA ISLE DR, LAKE WORTH, FL, 33467, US
Mail Address: 7241 CATALINA ISLE DR, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EARLY MILES A Agent 7241 CATALINA ISLE DR, LAKE WORTH, FL, 33467

President

Name Role Address
EARLY MILES A President 7241 CATALINA ISLE DR, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037348 SERVPRO OF LAKE WORTH EXPIRED 2019-03-21 2024-12-31 No data 902 CLINT MOORE ROAD, SUITE 108, BOCA RATON, FL, 33487
G19000037351 SERVPRO OF BOYNTON BEACH EXPIRED 2019-03-21 2024-12-31 No data 12441 SW 130TH STREET, MIAMI, FL, 33186
G18000057482 SERVPRO OF SOUTH MIAMI & CUTLER BAY EXPIRED 2018-05-10 2023-12-31 No data 12441 SW 130TH STREET, MIAMI, FL, 33186
G17000021035 SERVPRO OF SOUTH MIAMI EXPIRED 2017-02-27 2022-12-31 No data 12441, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-05 No data No data
REINSTATEMENT 2023-06-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-04 7241 CATALINA ISLE DR, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2023-06-04 7241 CATALINA ISLE DR, LAKE WORTH, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2023-06-04 EARLY, MILES A No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-04 7241 CATALINA ISLE DR, LAKE WORTH, FL 33467 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2013-06-21 No data No data

Court Cases

Title Case Number Docket Date Status
MILES EARLY, et al., VS YIFAT BARNINKA AND MOSHE FARACHE, 3D2015-1059 2015-05-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8936

Parties

Name MILES EARLY
Role Appellant
Status Active
Name RESTORATION MANAGEMENT 2013, INC
Role Appellant
Status Active
Representations STEVEN H. MEYER
Name MOSHE FARACHE INC
Role Appellee
Status Active
Representations KENNETH L. MINERLEY, GREGORY S. STARR
Name YIFAT BARNINKA
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Having determined that this court is without jurisdiction, this case is hereby dismissed. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2015-10-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of RESTORATION MANAGEMENT 2013,
Docket Date 2015-10-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-10-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-30
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2015-07-08
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESS
On Behalf Of MOSHE FARACHE
Docket Date 2015-06-01
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of RESTORATION MANAGEMENT 2013,
Docket Date 2015-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ May 7, 2015 Transcripts
On Behalf Of RESTORATION MANAGEMENT 2013,
Docket Date 2015-05-26
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of MOSHE FARACHE
Docket Date 2015-05-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MOSHE FARACHE
Docket Date 2015-05-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners 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. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before May 25, 2015.
Docket Date 2015-05-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-05-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RESTORATION MANAGEMENT 2013,
Docket Date 2015-05-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RESTORATION MANAGEMENT 2013,
Docket Date 2015-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-05
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-06-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State