Search icon

GENESIS RESTORATION INC

Company Details

Entity Name: GENESIS RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2020 (4 years ago)
Document Number: P14000029707
FEI/EIN Number 46-5342721
Address: 3389 SHERIDAN ST, 257, HOLLYWOOD, FL, 33021
Mail Address: 3389 SHERIDAN ST, 257, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WOODS JULIA M Agent 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021

President

Name Role Address
WOODS JULIA President 3389 SHERIDAN ST #257, HOLLYWOOD, FL, 33021

Chief Executive Officer

Name Role Address
Woods Nicholas A Chief Executive Officer 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139520 GENESIS CONSTRUCTION & RESTORATION ACTIVE 2023-11-14 2028-12-31 No data 3389 SHERIDAN ST, #257, HOLLYWOOD, FL, 33021
G17000061253 GENESIS RECOVERY EXPIRED 2017-06-02 2022-12-31 No data 3389 SHERIDAN ST #257, HOLLYWOOD, FL, 33021
G16000039415 AES/GENESIS RESTORATION EXPIRED 2016-04-18 2021-12-31 No data 3389 SHERIDAN ST SUITE 257, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-10 WOODS, JULIA M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
GENESIS RESTORATION, INC., A/A/O FRANCK YEDA, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2022-0482 2022-03-18 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14984 SP

Parties

Name GENESIS RESTORATION INC
Role Appellant
Status Active
Representations Melissa A. Giasi, PHILIP JONES, CLAYTON T. KUHN, BENJAMIN W. RASLAVICH, Erin M. Berger
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations LUIS N. PEREZ
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEALFOLLOWING SETTLEMENT
On Behalf Of GENESIS RESTORATION, INC.
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-12-20
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 GENESIS RESTORATION, INC.
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/20/2022
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENESIS RESTORATION, INC.
Docket Date 2022-11-21
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 GENESIS RESTORATION, INC.
Docket Date 2022-08-23
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 GENESIS RESTORATION, INC.
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-90 days to 11/21/2022
Docket Date 2022-08-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-05-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GENESIS RESTORATION, INC.
Docket Date 2022-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GENESIS RESTORATION, INC.
Docket Date 2022-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 31, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State