Search icon

FLOORING DEPOT FTL INC.

Company Details

Entity Name: FLOORING DEPOT FTL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000058070
FEI/EIN Number 81-4332043
Address: 2677 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33306
Mail Address: 2677 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PRIZZI JOSEPH Agent 2677 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33306

President

Name Role Address
PRIZZI JOSEPH President 2677 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000406516 ACTIVE CACE 17-001750 DIV 8 BROWARD COUNTY CIRCUIT COURT 2020-07-12 2026-08-13 $28,190.05 ERIC WURTZEBACH AND JENNIFER WURTZEBACH, 4755 TECHNOLOGY WAY, SUITE 204, BOCA RATON, FL 33431
J19000609584 ACTIVE 1000000839875 BROWARD 2019-09-09 2039-09-11 $ 25,850.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
ERIC WURTZEBACH and JENNIFER WURTZEBACH, Appellant(s) v. FLOORING DEPOT FTL, INC., JOSEPH PRIZZI, and ALEXIS PRIZZI, Appellee(s). 4D2023-0480 2023-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-001750

Parties

Name Jennifer Wurtzebach
Role Appellant
Status Active
Name Alexis Prizzi
Role Appellee
Status Active
Name FLOORING DEPOT FTL INC.
Role Appellee
Status Active
Representations Clarence Edward McGee
Name Joseph Prizzi
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Eric Wurtzebach
Role Appellant
Status Active
Representations Alexander O. Soto

Docket Entries

Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-04
Type Misc. Events
Subtype Corrected Opinion
Description Corrected Opinion
Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Flooring Depot FTL, Inc.
View View File
Docket Date 2023-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2023-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eric Wurtzebach
Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Eric Wurtzebach
Docket Date 2023-04-19
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 154 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-18
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-03-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' March 24, 2023 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D23-476.
Docket Date 2023-03-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Eric Wurtzebach
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED COPY**
On Behalf Of Clerk - Broward
Docket Date 2023-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Eric Wurtzebach
ERIC WURTZEBACH and JENNIFER WURTZEBACH , Appellant(s) v. FLOORING DEPOT FTL, INC., JOSEPH PRIZZI, and ALEXIS PRIZZI, Appellee(s). 4D2023-0476 2023-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-001750

Parties

Name Jennifer Wurtzebach
Role Appellant
Status Active
Name Eric Wurtzebach
Role Appellant
Status Active
Representations Alexander O. Soto
Name Alexis Prizzi
Role Appellee
Status Active
Name FLOORING DEPOT FTL INC.
Role Appellee
Status Active
Representations Clarence Edward McGee
Name Joseph Prizzi
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-04
Type Misc. Events
Subtype Corrected Opinion
Description Corrected Opinion
Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Flooring Depot FTL, Inc.
View View File
Docket Date 2023-07-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/29/23
Docket Date 2023-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2023-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eric Wurtzebach
Docket Date 2023-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 7/3/23
Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Eric Wurtzebach
Docket Date 2023-04-19
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 154 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-18
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-03-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' March 24, 2023 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D23-476.
Docket Date 2023-03-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Eric Wurtzebach
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED COPY**
On Behalf Of Clerk - Broward
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Eric Wurtzebach
Docket Date 2023-02-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
FLOORING DEPOT FTL, INC., AND JOSEPH PRIZZI VS ERIC WURTZEBACH and JENNIFER WURTZEBACH 4D2022-1184 2022-04-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-001750

Parties

Name FLOORING DEPOT FTL INC.
Role Appellant
Status Active
Representations Clarence Edward McGee
Name Joseph Prizze
Role Appellant
Status Active
Name Jennifer Wurtzebach
Role Appellee
Status Active
Name Eric Wurtzebach
Role Appellee
Status Active
Representations Alexander O. Soto
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-11-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2022-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eric Wurtzebach
Docket Date 2022-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Eric Wurtzebach
Docket Date 2022-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/3/22
Docket Date 2022-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2022-08-03
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 152 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-07-07
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2022-07-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 29, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-06-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 23, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 6, 2022. 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 2022-06-23
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 Flooring Depot FTL, Inc.
Docket Date 2022-06-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, upon consideration of appellants' June 15, 2022 notice, this appeal is dismissed as to the April 27, 2022 "order on plaintiffs' motion to determine prevailing party and for order finding an entitlement to attorneys' fees and costs," without prejudice to refiling a new appeal after attorney’s fees are awarded. This order only determines appellees' entitlement to attorney’s fees and does not award an amount. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). Further, ORDERED that this appeal shall proceed as to the April 27, 2022 amended final judgment and as to only the portion of the June 13, 2022 order denying appellant Joseph Prizzi's motion for attorney's fees.KLINGENSMITH, C.J., CIKLIN and CONNER, JJ., concur.
Docket Date 2022-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2022-06-15
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2022-06-06
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ ORDERED that, upon consideration of appellants' May 6, 2022 jurisdictional brief, appellants shall have thirty (30) days from the date of this order to obtain a final order denying the December 17, 2021 "motions for attorneys' fees and costs," and file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991). This court will not accept jurisdiction over the attorney's fees and costs issue until the trial court addresses appellants' motion for fees and the amount of fees it is awarding to appellees. ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-05-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2022-05-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2022-05-03
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the April 27, 2022 "order on plaintiffs' motion to determine prevailing party and for order finding an entitlement to attorneys' fees and costs" is an appealable final or nonfinal order, as it appears the order merely determines an entitlement to attorney's fees without awarding an amount. See Schmidt v. Schmidt, 319 So. 3d 65 (Fla. 4th DCA 2021) ("An order merely finding entitlement to attorney's fees is a non-final, non-appealable order."); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified Copy
On Behalf Of Flooring Depot FTL, Inc.
FLOORING DEPOT FTL, INC. VS ERIC WURTZEBACH and JENNIFER WURTZEBACH 4D2020-1787 2020-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-001750 (08)

Parties

Name FLOORING DEPOT FTL INC.
Role Appellant
Status Active
Representations Clarence Edward McGee
Name Jennifer Wurtzebach
Role Appellee
Status Active
Name Eric Wurtzebach
Role Appellee
Status Active
Representations Alexander O. Soto
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/4/21
Docket Date 2021-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2021-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Eric Wurtzebach
Docket Date 2021-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eric Wurtzebach
Docket Date 2021-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Eric Wurtzebach
Docket Date 2021-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/22/21
Docket Date 2021-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2021-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2020-12-31
Type Record
Subtype Transcript
Description Transcript Received ~ 204 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-11-03
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 144 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-11-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s March 30, 2021 and appellees’ March 25, 2021 motions for attorney's fees are granted conditioned on the trial court determining which party is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motions for costs filed by Alexander O. Soto and C. Edward McGee are denied without prejudice to seek costs in the trial court.
Docket Date 2021-11-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-06-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-05-26
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant's May 5, 2021 motion to accept the reply brief as timely filed is granted. The reply brief is deemed timely filed as of the date of this order.
Docket Date 2021-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2021-05-05
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2021-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2020-10-21
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 October 12, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 19, 2021. 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 2020-10-12
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 Flooring Depot FTL, Inc.
Docket Date 2020-10-09
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2020-10-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on September 24, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-09-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **Includes order appealed**
On Behalf Of Flooring Depot FTL, Inc.
Docket Date 2020-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State