Search icon

FLORIDA AIR CONDITIONING, INC.

Company Details

Entity Name: FLORIDA AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2013 (11 years ago)
Document Number: P13000081769
FEI/EIN Number NOT APPLICABLE
Address: 1811 High Ridge Rd, Lake Worth, FL, 33461, US
Mail Address: 1811 High Ridge Rd, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PARTIN DALLAS J Agent 1811 High Ridge Rd, Lake Worth, FL, 33461

President

Name Role Address
PARTIN DALLAS J President 1811 High Ridge Rd, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1811 High Ridge Rd, Lake Worth, FL 33461 No data
CHANGE OF MAILING ADDRESS 2018-04-27 1811 High Ridge Rd, Lake Worth, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1811 High Ridge Rd, Lake Worth, FL 33461 No data

Court Cases

Title Case Number Docket Date Status
SVI CAPITAL, LLC. VS NICHOLAS R. COON, et al. 4D2014-1685 2014-05-06 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
2012CA003317XXXXMB

Parties

Name SVI CAPITAL, LLC
Role Appellant
Status Active
Representations JEFFREY M. GARBER
Name FLORIDA AIR CONDITIONING, INC.
Role Appellee
Status Active
Name COASTAL SUPPLY COMPANY OF SO.
Role Appellee
Status Active
Name PAUL C. CONDON
Role Appellee
Status Active
Name MARY ELLEN CONDON
Role Appellee
Status Active
Name DEANNA DUNSTAN
Role Appellee
Status Active
Name SASSO AIR CONDITIONING INC.
Role Appellee
Status Active
Name AMERICAN AIR CONDITIONING DIST
Role Appellee
Status Active
Name NICHOLAS R. COON
Role Appellee
Status Active
Representations JASON P. DOLLARD, Inger M. Garcia, Raymond M. Masciarella , II
Name HON. TIMOTHY P. MCCARTHY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2015-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SVI CAPITAL, LLC
Docket Date 2015-06-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NICHOLAS R. COON
Docket Date 2015-06-16
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of NICHOLAS R. COON
Docket Date 2015-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NICHOLAS R. COON
Docket Date 2015-04-15
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 motion filed April 13, 2015, for extension of time, is granted and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. 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 2015-04-13
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 NICHOLAS R. COON
Docket Date 2015-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SVI CAPITAL, LLC
Docket Date 2015-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's fourth motion filed January 26, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before February 24, 2015. 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.
Docket Date 2015-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 2/5/15)
On Behalf Of SVI CAPITAL, LLC
Docket Date 2015-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's third motion filed January 13, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before January 27, 2015. 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.
Docket Date 2015-01-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's motion to permit lower court to proceed with specific matters during the pendency of this appeal filed November 6, 2014, is hereby denied.
Docket Date 2015-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 1/26/15)
On Behalf Of SVI CAPITAL, LLC
Docket Date 2014-12-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant¿s motion filed November 6, 2014, to permit the trial court to proceed with specific matters pending appeal.
Docket Date 2014-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's second motion filed November 6, 2014, for extension of time, is granted and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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.
Docket Date 2014-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 11/21/14)
On Behalf Of SVI CAPITAL, LLC
Docket Date 2014-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (DENIED 1/22/15) TO PERMIT L.T. TO PROCEED WITH SPECIFIC MATTERS DURING THE PENDENCY OF THIS APPEAL, PURSUANT TO FLA.R.APP.P.9.600(B)
On Behalf Of SVI CAPITAL, LLC
Docket Date 2014-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (8) EIGHT VOLUMES
Docket Date 2014-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's first motion filed August 1, 2014, for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. 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.
Docket Date 2014-08-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SVI CAPITAL, LLC
Docket Date 2014-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SVI CAPITAL, LLC
Docket Date 2014-07-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 7, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-05-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jeffrey M. Garber, Inger M. Garcia and Jason P. Dollard have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SVI CAPITAL, LLC
Docket Date 2014-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State