Entity Name: | RESTORATION MANAGEMENT 2013, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESTORATION MANAGEMENT 2013, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jun 2013 (12 years ago) |
Date of dissolution: | 05 Jun 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jun 2024 (a year ago) |
Document Number: | P13000048374 |
FEI/EIN Number |
46-2932415
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
EARLY MILES A | President | 7241 CATALINA ISLE DR, LAKE WORTH, FL, 33467 |
EARLY MILES A | Agent | 7241 CATALINA ISLE DR, LAKE WORTH, FL, 33467 |
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 | - | 902 CLINT MOORE ROAD, SUITE 108, BOCA RATON, FL, 33487 |
G19000037351 | SERVPRO OF BOYNTON BEACH | EXPIRED | 2019-03-21 | 2024-12-31 | - | 12441 SW 130TH STREET, MIAMI, FL, 33186 |
G18000057482 | SERVPRO OF SOUTH MIAMI & CUTLER BAY | EXPIRED | 2018-05-10 | 2023-12-31 | - | 12441 SW 130TH STREET, MIAMI, FL, 33186 |
G17000021035 | SERVPRO OF SOUTH MIAMI | EXPIRED | 2017-02-27 | 2022-12-31 | - | 12441, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-05 | - | - |
REINSTATEMENT | 2023-06-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-04 | 7241 CATALINA ISLE DR, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2023-06-04 | 7241 CATALINA ISLE DR, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-04 | EARLY, MILES A | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-04 | 7241 CATALINA ISLE DR, LAKE WORTH, FL 33467 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2013-06-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILES EARLY, ET AL. VS YIFAT BARNINKA, ET AL. | SC2015-2034 | 2015-11-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RESTORATION MANAGEMENT 2013, INC |
Role | Petitioner |
Status | Active |
Name | MILES EARLY |
Role | Petitioner |
Status | Active |
Representations | Mr. Steven Harry Meyer |
Name | YIFAT BARNINKA |
Role | Respondent |
Status | Active |
Representations | KENNETH LOUIS MINERLEY, GREGORY SCHUSTRIN STARR |
Name | MOSHE FARACHE INC |
Role | Respondent |
Status | Active |
Name | Hon. John Charles Schlesinger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-04 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (STALLWORTH) |
Description | DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2015-11-04 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2015-11-02 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | MILES EARLY |
Docket Date | 2015-11-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5559697006 | 2020-04-05 | 0455 | PPP | 12441 SW 130th St, MIAMI, FL, 33186-6238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State