Entity Name: | SOUTH FLORIDA STAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA STAIRS, 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: | 04 Oct 2013 (12 years ago) |
Date of dissolution: | 03 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Aug 2023 (2 years ago) |
Document Number: | P13000082088 |
FEI/EIN Number |
80-0956076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2019 Corporate Drive, Boynton Beach, FL, 33426, US |
Mail Address: | 2019 Corporate Drive, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTH FLORIDA STAIRS INC 401 K PROFIT SHARING PLAN TRUST | 2018 | 800956076 | 2019-07-08 | SOUTH FLORIDA STAIRS INC | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-08 |
Name of individual signing | NAOMI COTE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5618223110 |
Plan sponsor’s address | 2901 COMMERCE PARK #4, BOYNTON BEACH, FL, 33426 |
Signature of
Role | Plan administrator |
Date | 2018-06-25 |
Name of individual signing | NAOMI COTE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5618223110 |
Plan sponsor’s address | 2901 COMMERCE PARK #4, BOYNTON BEACH, FL, 33426 |
Signature of
Role | Plan administrator |
Date | 2017-06-14 |
Name of individual signing | JANET KRZYSKO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
COTE JOSHUA L | President | 2019 Corporate Drive, Boynton Beach, FL, 33426 |
Losik Robert G | Vice President | 2019 Corporate Drive, Boynton Beach, FL, 33426 |
Cote Joshua L | Agent | 3926 89th Road, S, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 2019 Corporate Drive, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 2019 Corporate Drive, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-22 | 3926 89th Road, S, Boynton Beach, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-03 | Cote, Joshua L | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTH FLORIDA STAIRS, INC. VS COLORS GROUP, INC., VLADISLAV V. SHCHEPETOVA and ELENA SHCHEPETOVA | 4D2019-3164 | 2019-10-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTH FLORIDA STAIRS, INC. |
Role | Petitioner |
Status | Active |
Representations | Adam C. Linkhorst, R. Scott Clayton |
Name | VLADISLAV V. SHCHEPETOVA |
Role | Respondent |
Status | Active |
Name | ELENA SHCHEPETOVA |
Role | Respondent |
Status | Active |
Name | COLORS GROUP INC. |
Role | Respondent |
Status | Active |
Representations | DAVID M. LAZARUS, JOHN F. MARIANI, Christopher William Kammerer, GARY KORNIK |
Name | Hon. James Nutt |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-23 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-01-23 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the Court exercises its discretion and declines review of this matter. Williams v. Oken, 62 So. 3d 1129, 1133 (Fla. 2011) (quoting Combs v. State, 436 So. 2d 93, 95–96 (Fla. 1983) (holding that district courts should exercise discretionary review by certiorari “only when there has been a violation of clearly established principle of law resulting in a miscarriage of justice”).LEVINE, C.J., WARNER and GERBER, JJ., concur.WARNER, J., concurring.While the petitioner has established two of the three elements to grant certiorari relief, namely material injury which cannot be corrected on appeal, it has not shown a departure from the essential requirements of law. The trial court correctly construed the lien law. |
Docket Date | 2019-12-02 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | SOUTH FLORIDA STAIRS, INC. |
Docket Date | 2019-11-18 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | COLORS GROUP, INC. |
Docket Date | 2019-11-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent’s motion for extension of time to file its consolidated response to this court’s order to show cause is granted and the response time is extended until November 18, 2019. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2019-10-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | COLORS GROUP, INC. |
Docket Date | 2019-10-24 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that Petitioner's October 21, 2019 motion to consolidate is granted. Case numbers 4D19-2755 and 4D19-3164 are consolidated for all purposes and shall proceed in 4D19-2755. |
Docket Date | 2019-10-21 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ w/19-2755. |
On Behalf Of | SOUTH FLORIDA STAIRS, INC. |
Docket Date | 2019-10-21 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | SOUTH FLORIDA STAIRS, INC. |
Docket Date | 2019-10-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-10-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2019-10-11 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL** |
On Behalf Of | SOUTH FLORIDA STAIRS, INC. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018CA002170 |
Parties
Name | SOUTH FLORIDA STAIRS, INC. |
Role | Petitioner |
Status | Active |
Representations | R. Scott Clayton, Adam C. Linkhorst |
Name | ELENA SHCHEPETOVA |
Role | Respondent |
Status | Active |
Name | VLADISLAV V. SHCHEPETOVA |
Role | Respondent |
Status | Active |
Name | Hon. James Nutt |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Name | COLORS GROUP INC. |
Role | Respondent |
Status | Active |
Representations | JOHN F. MARIANI, Samuel I. Zeskind, GARY KORNIK, DAVID M. LAZARUS, Matthew H. Mandel, Christopher William Kammerer |
Docket Entries
Docket Date | 2020-01-23 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-12-02 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | SOUTH FLORIDA STAIRS, INC. |
Docket Date | 2019-11-18 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | COLORS GROUP, INC. |
Docket Date | 2019-11-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent’s motion for extension of time to file its consolidated response to this court’s order to show cause is granted and the response time is extended until November 18, 2019. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2019-10-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | COLORS GROUP, INC. |
Docket Date | 2019-10-24 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that Petitioner's October 21, 2019 motion to consolidate is granted. Case numbers 4D19-2755 and 4D19-3164 are consolidated for all purposes and shall proceed in 4D19-2755. |
Docket Date | 2019-10-21 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ w/19-3164. |
On Behalf Of | SOUTH FLORIDA STAIRS, INC. |
Docket Date | 2019-10-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO CONSOLIDATE. |
On Behalf Of | SOUTH FLORIDA STAIRS, INC. |
Docket Date | 2019-10-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that Respondent's October 11, 2019 motion for extension of time is granted. The time for filing a response to this Court's order to show cause is extended to November 4, 2019. |
Docket Date | 2019-10-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | COLORS GROUP, INC. |
Docket Date | 2019-10-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | SOUTH FLORIDA STAIRS, INC. |
Docket Date | 2019-09-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's amended appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-09-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **STRICKEN** 2nd AMENDED. |
On Behalf Of | SOUTH FLORIDA STAIRS, INC. |
Docket Date | 2019-09-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **STRICKEN** AMENDED. |
On Behalf Of | SOUTH FLORIDA STAIRS, INC. |
Docket Date | 2019-09-24 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2019-09-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-08-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-30 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL** |
On Behalf Of | SOUTH FLORIDA STAIRS, INC. |
Docket Date | 2019-08-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** |
Docket Date | 2020-01-23 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the Court exercises its discretion and declines review of this matter. Williams v. Oken, 62 So. 3d 1129, 1133 (Fla. 2011) (quoting Combs v. State, 436 So. 2d 93, 95–96 (Fla. 1983) (holding that district courts should exercise discretionary review by certiorari “only when there has been a violation of clearly established principle of law resulting in a miscarriage of justice”).LEVINE, C.J., WARNER and GERBER, JJ., concur.WARNER, J., concurring.While the petitioner has established two of the three elements to grant certiorari relief, namely material injury which cannot be corrected on appeal, it has not shown a departure from the essential requirements of law. The trial court correctly construed the lien law. |
Docket Date | 2019-10-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's second amended appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, was not fully text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-03 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State